Advanced company searchLink opens in new window

DYNAMIC LEICS LTD

Company number 08694924

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 Nov 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
20 Jun 2023 AA Micro company accounts made up to 30 September 2022
28 Nov 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
12 Apr 2022 AA Micro company accounts made up to 30 September 2021
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 30 September 2020
13 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
23 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-22
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
18 Jul 2019 AD01 Registered office address changed from 1 Camden Street Leicester LE1 2AP England to Unit 1, Ground Floor 17-19 Wharf Street South Leicester LE1 2AA on 18 July 2019
10 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
09 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
16 Mar 2017 CH01 Director's details changed for Miss Hifsa Asif on 1 January 2017
17 Jan 2017 TM01 Termination of appointment of Sheraz Razzaq as a director on 31 December 2016
26 Oct 2016 AA Total exemption small company accounts made up to 30 September 2016
26 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
21 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
25 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Apr 2016 AD01 Registered office address changed from 3 Camden Street Leicester LE1 2AP England to 1 Camden Street Leicester LE1 2AP on 15 April 2016
29 Feb 2016 AD01 Registered office address changed from 363a Dunstable Road Luton LU4 8BY to 3 Camden Street Leicester LE1 2AP on 29 February 2016
12 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100