Advanced company searchLink opens in new window

DYNAMIC UNIVERSE LIMITED

Company number 11131878

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)
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
  • GBP 1
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