- Company Overview for DYNAMIC UNIVERSE LIMITED (11131878)
- Filing history for DYNAMIC UNIVERSE LIMITED (11131878)
- People for DYNAMIC UNIVERSE LIMITED (11131878)
- More for DYNAMIC UNIVERSE LIMITED (11131878)
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) |
---|---|---|---|
02 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
16 Feb 2021 | AD01 | Registered office address changed from 6-7 Cecil Square Margate CT9 1BD United Kingdom to 76 Park Street Horsham RH12 1BX on 16 February 2021 | |
16 Feb 2021 | PSC04 | Change of details for Mattheus Johannes Kotze as a person with significant control on 1 February 2021 | |
15 Feb 2021 | PSC07 | Cessation of Michelle Kotze as a person with significant control on 1 February 2021 | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Sep 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
16 Jan 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 | |
04 Oct 2018 | AD01 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England to 6-7 Cecil Square Margate CT9 1BD on 4 October 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
05 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2018
|
|
05 Apr 2018 | PSC04 | Change of details for Mattheus Johannes Kotze as a person with significant control on 4 April 2018 | |
05 Apr 2018 | PSC01 | Notification of Michelle Kotze as a person with significant control on 4 April 2018 | |
03 Jan 2018 | PSC04 | Change of details for Johan Kotze as a person with significant control on 3 January 2018 |