Advanced company searchLink opens in new window

DYNAMIC FINANCE OPTIONS LTD.

Company number 10095644

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 CS01 Confirmation statement made on 30 March 2024 with no updates
12 Jul 2023 AA Micro company accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
17 Aug 2022 AA Micro company accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
26 Oct 2020 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with updates
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
07 Nov 2018 AA Micro company accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
17 Aug 2017 AA Micro company accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
24 Jan 2017 AD01 Registered office address changed from Unit 7 Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY England to 142 Brooke Street Brighouse HD6 3DU on 24 January 2017
15 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-13
28 May 2016 CONNOT Change of name notice
25 May 2016 TM01 Termination of appointment of Oliver Richard Clifton King as a director on 2 May 2016
31 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted