DYNAMIC RESEARCH LIMITED
Status | ACTIVE |
Company No. | 03620947 |
Category | Private Limited Company |
Incorporated | 24 Aug 1998 |
Age | 25 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
DYNAMIC RESEARCH LIMITED is an active private limited company with number 03620947. It was incorporated 25 years, 8 months, 5 days ago, on 24 August 1998. The company address is Suite 2 Victoria House Suite 2 Victoria House, Farnham, GU9 7QU, Surrey.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Accounts with accounts type total exemption full
Date: 14 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Change person director company with change date
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Melanie Coverdale Wardle
Change date: 2017-09-06
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type total exemption small
Date: 21 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change person director company with change date
Date: 15 Sep 2011
Action Date: 15 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-15
Officer name: Ms Melanie Coverdale Wardle
Documents
Change person secretary company with change date
Date: 15 Sep 2011
Action Date: 15 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paul Steven Moran
Change date: 2011-09-15
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Accounts with accounts type total exemption full
Date: 19 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 24 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-24
Officer name: Melanie Coverdale Wardle
Documents
Change registered office address company with date old address
Date: 09 Sep 2010
Action Date: 09 Sep 2010
Category: Address
Type: AD01
Old address: Suite 2 Victoria House South Street Farnham Surrey GU9 7QY
Change date: 2010-09-09
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 19 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 19/03/2009 from 28 evesham walk owlsmoor sandhurst berkshire GU47 0YU
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/07; full list of members
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 20 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 20 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/03; full list of members
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 28 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/01; full list of members
Documents
Accounts with accounts type full
Date: 23 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 26 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/00; full list of members
Documents
Legacy
Date: 10 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 10/01/00 from: mount manor house 16 the mount guildford surrey GU2 5HS
Documents
Accounts with accounts type full
Date: 29 Nov 1999
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 15 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/99 to 30/09/99
Documents
Legacy
Date: 15 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/99; full list of members
Documents
Legacy
Date: 16 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 11 Sep 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed melanie coverdale wardle LIMITED\certificate issued on 14/09/98
Documents
Certificate change of name company
Date: 01 Sep 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed melanie, coverdale, wardle limit ed\certificate issued on 02/09/98
Documents
Some Companies
33 BLUNDEL LANE,COBHAM,KT11 2SU
Number: | 11907553 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 SOUTHFIELD AVENUE,HERTFORDSHIRE,WD24 7DX
Number: | 11607101 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PRINCE ALBERT ROAD,LONDON,NW1 7SN
Number: | 05940620 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO1 PARKSIDE COURT,LICHFIELD,WS13 7FE
Number: | 08316506 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11326840 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEDGESIDE,YARM,TS15 9DD
Number: | 11293699 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |