- Company Overview for DYNAMIC OUTCOMES LIMITED (08796314)
- Filing history for DYNAMIC OUTCOMES LIMITED (08796314)
- People for DYNAMIC OUTCOMES LIMITED (08796314)
- More for DYNAMIC OUTCOMES LIMITED (08796314)
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) |
---|---|---|---|
08 Aug 2024 | AA | Micro company accounts made up to 29 February 2024 | |
18 Dec 2023 | AP01 | Appointment of Mrs Maria Josephine Foster as a director on 11 December 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with updates | |
08 Jun 2023 | AA | Micro company accounts made up to 28 February 2023 | |
13 Apr 2023 | TM01 | Termination of appointment of Maria Josephine Foster as a director on 1 April 2023 | |
16 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with updates | |
23 May 2022 | PSC04 | Change of details for Mrs Maria Josephine Foster as a person with significant control on 23 May 2022 | |
23 May 2022 | PSC04 | Change of details for Mr Steven James Foster as a person with significant control on 23 May 2022 | |
21 Apr 2022 | AA | Micro company accounts made up to 28 February 2022 | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
22 Sep 2021 | AA | Micro company accounts made up to 28 February 2021 | |
21 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
12 Oct 2020 | AA | Micro company accounts made up to 29 February 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
18 Jun 2019 | AA | Micro company accounts made up to 28 February 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
27 Jun 2018 | AA | Micro company accounts made up to 28 February 2018 | |
24 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
17 Aug 2017 | AA | Micro company accounts made up to 28 February 2017 | |
31 Mar 2017 | CH01 | Director's details changed for Mr Steven James Foster on 31 January 2017 | |
31 Mar 2017 | CH01 | Director's details changed for Mrs Maria Josephine Foster on 31 January 2017 | |
31 Mar 2017 | AD01 | Registered office address changed from 19 Catharine Place Bath Somerset BA1 2PS to High View 6 Wilmington Bath BA2 9JB on 31 March 2017 | |
27 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
06 May 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Mar 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 29 February 2016 |