Advanced company searchLink opens in new window

DYNAMIC CAPITAL AND INVESTMENTS LIMITED

Company number 08643113

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)
15 Apr 2024 AP01 Appointment of Mr David Michael Linell as a director on 10 April 2024
22 Dec 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
20 Sep 2023 AD01 Registered office address changed from 41a Brook Street Ilkley West Yorkshire LS29 8AG to Velocity Point Wreakes Lane Dronfield S18 1PN on 20 September 2023
12 Sep 2023 TM01 Termination of appointment of Ian Elsworth as a director on 12 September 2023
31 May 2023 AA Micro company accounts made up to 31 August 2022
09 Jan 2023 CS01 Confirmation statement made on 16 November 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
26 May 2020 AA Micro company accounts made up to 31 August 2019
28 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
16 Jul 2019 AA Micro company accounts made up to 31 August 2018
05 Jan 2019 CS01 Confirmation statement made on 17 November 2018 with no updates
20 Jul 2018 AA Micro company accounts made up to 31 August 2017
26 Jan 2018 CS01 Confirmation statement made on 17 November 2017 with updates
22 Jan 2018 TM01 Termination of appointment of Stuart Charles Mcqueen as a director on 31 August 2017
22 Jan 2018 PSC01 Notification of Gary Shuckford as a person with significant control on 1 September 2017
22 Jan 2018 PSC07 Cessation of David Rose as a person with significant control on 31 August 2017
21 Sep 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Sep 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 100
21 Sep 2017 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
19 Sep 2017 MR01 Registration of charge 086431130001, created on 6 September 2017
31 May 2017 AA Micro company accounts made up to 31 August 2016
15 May 2017 CS01 Confirmation statement made on 17 November 2016 with updates