CH01 |
On Mon, 25th Sep 2023 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Aug 2023 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(24 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(24 pages)
|
AP01 |
On Sat, 1st Jan 2022 new director was appointed.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Jan 2022 new director was appointed.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd Jan 2021 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd Jan 2021 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(13 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2021
filed on: 8th, March 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Parkshot House 5 Kew Road Richmond TW9 2PR England on Tue, 15th Dec 2020 to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Thu, 13th Feb 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 17th Feb 2020 new director was appointed.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Feb 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On Mon, 17th Feb 2020, company appointed a new person to the position of a secretary
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 17th Feb 2020
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 17th Feb 2020 new director was appointed.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Nov 2019 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Nov 2019 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from 2 Sheen Road Richmond Surrey TW9 1AE on Wed, 26th Sep 2018 to Parkshot House 5 Kew Road Richmond TW9 2PR
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Thu, 2nd Nov 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 2nd Nov 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 22nd Feb 2017: 120.00 GBP
filed on: 18th, May 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Tue, 4th Oct 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 4th Oct 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Nov 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 9th Dec 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 32 Gainsborough Road Epsom Surrey KT19 9DG on Wed, 3rd Jun 2015 to 2 Sheen Road Richmond Surrey TW9 1AE
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed dynasoft control LIMITEDcertificate issued on 14/05/15
filed on: 14th, May 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Nov 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 25th Nov 2014: 1.00 GBP
capital
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, August 2014
| resolution
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Nov 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 31st, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Nov 2012
filed on: 29th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Nov 2011
filed on: 7th, November 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Wed, 1st Dec 2010 secretary's details were changed
filed on: 6th, November 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Dec 2010 director's details were changed
filed on: 6th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Dec 2010 director's details were changed
filed on: 6th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Nov 2010
filed on: 8th, December 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 13th, May 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Nov 2009
filed on: 25th, January 2010
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on Mon, 18th Jan 2010. Old Address: 4 Palmerston Court Oak Hill Road Surbiton Surrey KT6 6EF United Kingdom
filed on: 18th, January 2010
| address
|
Free Download
(2 pages)
|
288a |
On Fri, 14th Nov 2008 Director appointed
filed on: 14th, November 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2008
| incorporation
|
Free Download
(13 pages)
|