Advanced company searchLink opens in new window

DYNAMIC CARE SUPPORT LTD

Company number 09411320

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)
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
15 Feb 2024 AA Total exemption full accounts made up to 31 January 2024
02 Feb 2024 CS01 Confirmation statement made on 31 August 2023 with no updates
02 Feb 2024 CH01 Director's details changed for Ms Oluwayemisi Bisola Atanda on 1 February 2024
02 Feb 2024 AD01 Registered office address changed from Unit 10 Warwick House Overton Road London SW9 7JP England to 167-169 Great Portland Street London W1W 5PF on 2 February 2024
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
15 Aug 2023 TM01 Termination of appointment of Fanla Adegoke Agboola as a director on 1 August 2023
10 May 2023 AP01 Appointment of Mr Fanla Adegoke Agboola as a director on 1 May 2023
10 May 2023 AD01 Registered office address changed from 207 Romer House 132 Lewisham High Street London SE13 6EE England to Unit 10 Warwick House Overton Road London SW9 7JP on 10 May 2023
19 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2023 CS01 Confirmation statement made on 31 August 2022 with updates
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
30 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
20 Sep 2021 AD01 Registered office address changed from 113 Romer House 132 Lewisham High Street London SE13 6EE England to 207 Romer House 132 Lewisham High Street London SE13 6EE on 20 September 2021
10 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
09 Sep 2021 AD01 Registered office address changed from 23 Austin Friars London EC2N 2QP England to 113 Romer House 132 Lewisham High Street London SE13 6EE on 9 September 2021
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2021 AA Micro company accounts made up to 31 January 2020
29 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with updates
29 Jul 2020 CH01 Director's details changed for Ms Oluwayemisi Bisola Atanda on 1 June 2019
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
12 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
12 Jun 2019 CH01 Director's details changed for Ms Oluwayemisi Bisola Atanda on 4 June 2018