Advanced company searchLink opens in new window

DYNAMIC VISUAL TECHNOLOGIES LIMITED

Company number 11483783

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)
11 Apr 2024 MA Memorandum and Articles of Association
07 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with updates
05 Dec 2023 AD01 Registered office address changed from C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to C/- Sable International 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 5 December 2023
21 Nov 2023 AA Audited abridged accounts made up to 28 February 2023
09 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 10 November 2022
09 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 10 November 2022
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with updates
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered twice on 09/02/2023
28 Oct 2022 AA Audited abridged accounts made up to 28 February 2022
08 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
28 Nov 2021 AA Accounts for a small company made up to 28 February 2021
12 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with updates
04 Aug 2021 SH02 Sub-division of shares on 1 July 2021
24 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
21 Oct 2020 TM01 Termination of appointment of Scott James Brown as a director on 21 October 2020
12 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with updates
12 Aug 2020 PSC07 Cessation of Scott Brown as a person with significant control on 17 June 2020
12 Aug 2020 PSC01 Notification of Christopher John Wilkins as a person with significant control on 17 June 2020
10 Aug 2020 AP01 Appointment of Mr Jason Roy Bramsden as a director on 10 August 2020
10 Jun 2020 AP01 Appointment of Mr Christopher John Wilkins as a director on 9 June 2020
10 Jun 2020 AP01 Appointment of Mr Jacobus Van Der Merwe as a director on 9 June 2020
20 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
26 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
14 May 2019 CH01 Director's details changed for Mr Scott Brown on 14 May 2019
01 Feb 2019 AD01 Registered office address changed from C/- Sable Accounting Lower Ground, Castlewood House 77/91 New Oxford Street London WC1A 1DG England to C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 1 February 2019