Dynamic Corp Personnel LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-06-30 | |
DYNAMIC CORPORATION SERVICES LTD
Company type | Private Limited Company, Active |
Company Number | 04232904 |
Record last updated | Thursday, August 27, 2020 9:31:06 AM UTC |
Official Address | 146 Stewart Road Leyton London E152bd Cathall There are 57 companies registered at this street |
Locality | Cathalllondon |
Region | Waltham ForestLondon, England |
Postal Code | E152BD |
Sector | Other activities of employment placement agencies |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 12, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control |  |
Registry | Jun 13, 2014 | Annual return |  |
Financials | Dec 10, 2013 | Annual accounts |  |
Registry | Jul 24, 2013 | Appointment of a man as Director |  |
Registry | Jul 23, 2013 | Appointment of a man as Director and Management Consultant |  |
Registry | Jun 21, 2013 | Annual return |  |
Financials | Mar 6, 2013 | Annual accounts |  |
Registry | Sep 5, 2012 | Annual return |  |
Financials | Jun 8, 2012 | Annual accounts |  |
Registry | Sep 2, 2011 | Annual return |  |
Registry | Jul 23, 2011 | Notice of striking-off action discontinued |  |
Registry | Jul 20, 2011 | Annual return |  |
Registry | Jul 20, 2011 | Change of particulars for director |  |
Registry | Jul 19, 2011 | First notification of strike-off action in london gazette |  |
Financials | Apr 11, 2011 | Annual accounts |  |
Registry | Mar 31, 2010 | Annual return |  |
Financials | Jul 10, 2009 | Annual accounts |  |
Registry | Mar 20, 2009 | Notice of striking-off action discontinued |  |
Registry | Mar 19, 2009 | Annual return |  |
Registry | Mar 10, 2009 | First notification of strike-off action in london gazette |  |
Financials | Jul 31, 2008 | Annual accounts |  |
Registry | Jul 31, 2008 | Resignation of a secretary |  |
Registry | Jul 28, 2008 | Resignation of one Director Business and one Secretary (a man) |  |
Registry | Nov 13, 2007 | Annual return |  |
Registry | Jun 6, 2007 | Exemption from appointing auditors |  |
Financials | Jun 6, 2007 | Annual accounts |  |
Registry | Mar 15, 2007 | Annual return |  |
Registry | May 10, 2006 | Annual return 4232... |  |
Registry | Mar 23, 2006 | Exemption from appointing auditors |  |
Financials | Mar 23, 2006 | Annual accounts |  |
Registry | Apr 29, 2005 | Exemption from appointing auditors |  |
Financials | Apr 29, 2005 | Annual accounts |  |
Registry | Sep 6, 2004 | Exemption from appointing auditors |  |
Financials | Sep 6, 2004 | Annual accounts |  |
Registry | Jul 5, 2004 | Annual return |  |
Registry | Jan 10, 2004 | Annual return 4232... |  |
Registry | Jan 10, 2004 | Appointment of a director |  |
Registry | Jan 10, 2004 | Director's particulars changed |  |
Financials | Aug 4, 2003 | Annual accounts |  |
Registry | Aug 4, 2003 | Exemption from appointing auditors |  |
Registry | May 6, 2003 | Change of name certificate |  |
Registry | May 6, 2003 | Company name change |  |
Registry | Nov 13, 2002 | Annual return |  |
Registry | Jul 16, 2002 | Appointment of a secretary |  |
Registry | Jul 11, 2001 | Appointment of a director |  |
Registry | Jul 11, 2001 | Appointment of a secretary |  |
Registry | Jun 18, 2001 | Resignation of a secretary |  |
Registry | Jun 18, 2001 | Resignation of a director |  |
Registry | Jun 18, 2001 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Jun 12, 2001 | Four appointments: 2 men and 2 companies |  |