Advanced company searchLink opens in new window

DYNAMIC MOBILE BILLING LIMITED

Company number 03383285

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2023 CH01 Director's details changed for Mr Shane Keith Leahy on 14 January 2023
18 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
26 Jan 2022 AA Full accounts made up to 31 May 2021
03 Nov 2021 PSC04 Change of details for Mr Gary John Corbett as a person with significant control on 1 September 2021
03 Nov 2021 CH01 Director's details changed for Mr Gary John Corbett on 1 September 2021
03 Nov 2021 CH01 Director's details changed for Mr Gary John Corbett on 1 September 2021
03 Nov 2021 PSC04 Change of details for Mr Gary John Corbett as a person with significant control on 1 September 2021
21 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
09 Mar 2021 AA Full accounts made up to 31 May 2020
23 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
27 Feb 2020 AA Full accounts made up to 31 May 2019
14 Jan 2020 AA03 Resignation of an auditor
14 Nov 2019 CH04 Secretary's details changed for Jerrom Secretarial Services Limited on 31 May 2019
04 Oct 2019 AD01 Registered office address changed from , 12th Floor Lyndon House 58-62 Hagley Road, Birmingham, B16 8PE to 9th Floor Lyndon House 58-62 Hagley Road Birmingham B16 8PE on 4 October 2019
09 Jul 2019 AA Full accounts made up to 31 May 2018
21 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
17 May 2018 AA Full accounts made up to 31 May 2017
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
13 Feb 2018 MR04 Satisfaction of charge 9 in full
18 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
  • ANNOTATION Clarification a second filed PSC01 was registered on 01/11/2023
28 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-20
21 Mar 2017 AA Full accounts made up to 31 May 2016
20 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2,069.66
08 Mar 2016 AA Full accounts made up to 31 May 2015
18 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,069.66