Advanced company searchLink opens in new window

DYNAMICTWINS LTD

Company number 11898916

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)
25 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
13 Oct 2023 AA Micro company accounts made up to 5 April 2023
08 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
05 Oct 2022 AD01 Registered office address changed from Suite 16, Haldon House Brettell Lane Brierley Hill DY5 3LQ United Kingdom to Unit 4E Central Park, Halesowen Road Netherton Dudley DY2 9NW on 5 October 2022
04 Oct 2022 AA Micro company accounts made up to 5 April 2022
04 May 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 5 April 2021
22 Aug 2021 PSC07 Cessation of Alix Tapper as a person with significant control on 9 April 2019
29 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
05 Feb 2021 AA Micro company accounts made up to 5 April 2020
22 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with updates
16 Jul 2019 AA01 Current accounting period extended from 31 March 2020 to 5 April 2020
28 May 2019 PSC01 Notification of Juvy Mae Alicpala as a person with significant control on 9 April 2019
25 Apr 2019 TM01 Termination of appointment of Alix Tapper as a director on 9 April 2019
24 Apr 2019 AP01 Appointment of Mrs Juvy Mae Alicpala as a director on 9 April 2019
24 Apr 2019 AD01 Registered office address changed from 47 Spencer Street Kidderminster Worcestershire DY11 6NF United Kingdom to Suite 16, Haldon House Brettell Lane Brierley Hill DY5 3LQ on 24 April 2019
22 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted