Advanced company searchLink opens in new window

DYNAMIC DESIGNER LTD

Company number 09138222

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)
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
10 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
10 Jan 2023 AA01 Previous accounting period shortened from 31 July 2022 to 31 March 2022
02 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
14 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
30 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
04 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
09 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
19 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
10 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
02 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
08 Mar 2018 PSC04 Change of details for Miss Yosleydy Aguila Lopez as a person with significant control on 8 March 2018
25 Jul 2017 AD01 Registered office address changed from Unit 1 Millennium Way Talk Road Newcastle Under Lyme ST5 7XE to Unit 1 Millennium Way High Carr Business Park Newcastle ST5 7XE on 25 July 2017
25 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
22 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
28 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
21 Sep 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
18 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-18
  • GBP 100