- Company Overview for GLOBAL DYNAMIC HOLDINGS LTD (11935752)
- Filing history for GLOBAL DYNAMIC HOLDINGS LTD (11935752)
- People for GLOBAL DYNAMIC HOLDINGS LTD (11935752)
- More for GLOBAL DYNAMIC HOLDINGS LTD (11935752)
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) |
---|---|---|---|
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 May 2023 | AD01 | Registered office address changed from C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 11 May 2023 | |
03 May 2023 | TM01 | Termination of appointment of Khamis Obaid Al Ajmi as a director on 19 April 2023 | |
03 May 2023 | AP01 | Appointment of Mr Sam Alassad as a director on 19 April 2023 | |
03 May 2023 | PSC07 | Cessation of Khamis Obaid Al Ajmi as a person with significant control on 3 May 2023 | |
03 May 2023 | PSC01 | Notification of Sam Alassad as a person with significant control on 3 May 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with updates | |
12 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
26 Jan 2023 | AD01 | Registered office address changed from Unit 20 Woolsbridge Industrial Park Oak Field Road, Three Legged Cross Wimborne Dorset BH21 6FE United Kingdom to C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 26 January 2023 | |
13 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 May 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
30 Mar 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 | |
24 May 2021 | AA | Micro company accounts made up to 30 April 2021 | |
18 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
17 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2021 | AD01 | Registered office address changed from Xaero House Unit 20 Oak Field Road Three Legged Cross Wimborne Dorset BH21 6FE United Kingdom to Unit 20 Woolsbridge Industrial Park Oak Field Road, Three Legged Cross Wimborne Dorset BH21 6FE on 25 February 2021 | |
25 Feb 2021 | AD01 | Registered office address changed from S G House 6 st. Cross Road Winchester SO23 9HX United Kingdom to Xaero House Unit 20 Oak Field Road Three Legged Cross Wimborne Dorset BH21 6FE on 25 February 2021 | |
18 Dec 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
09 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-09
|