Advanced company searchLink opens in new window

GLOBAL DYNAMIC HOLDINGS LTD

Company number 11935752

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-15
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
  • GBP 100