- Company Overview for DYNASTY GROUP HOLDINGS LIMITED (10536053)
- Filing history for DYNASTY GROUP HOLDINGS LIMITED (10536053)
- People for DYNASTY GROUP HOLDINGS LIMITED (10536053)
- More for DYNASTY GROUP HOLDINGS LIMITED (10536053)
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) |
---|---|---|---|
29 Aug 2025 | AP01 | Appointment of Mr Sherif Mohamed Elzieny as a director on 8 January 2024 | |
29 Aug 2025 | AP01 | Appointment of Mr Zeyad Mohamed Abouelenin as a director on 31 May 2022 | |
28 Aug 2025 | TM01 | Termination of appointment of Sherif Osama Ali El-Ghamrawl as a director on 29 March 2020 | |
28 Aug 2025 | TM01 | Termination of appointment of Omar Essam Mahmoud Bediwy as a director on 30 June 2023 | |
28 Aug 2025 | TM01 | Termination of appointment of Tarek Sayed Abdelzaher Hemida as a director on 15 December 2023 | |
28 Aug 2025 | AP01 | Appointment of Mr Hisham Riad Nashed as a director on 18 September 2019 | |
17 Jun 2025 | AD01 | Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 17 June 2025 | |
02 Jan 2025 | AA | Accounts for a small company made up to 31 December 2023 | |
27 Dec 2024 | CS01 | Confirmation statement made on 21 December 2024 with updates | |
10 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 26 June 2024
|
|
02 Feb 2024 | TM01 | Termination of appointment of Mohamed Mansour as a director on 2 February 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
18 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
26 Jan 2023 | AD01 | Registered office address changed from Beaufort House 51 New North Road Exeter Devon EX4 4EP United Kingdom to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 26 January 2023 | |
20 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 21 December 2020 | |
20 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 21 December 2019 | |
20 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 21 December 2018 | |
05 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
07 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
04 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 31 May 2020
|
|
29 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
03 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2021 | AA | Full accounts made up to 31 December 2019 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off |