DYNAMIC FINANCIAL SERVICES LIMITED

The Basement, Goodmayes House, 45-49 Goodmayes Road, Ilford, IG3 9UF, England
StatusACTIVE
Company No.07018857
CategoryPrivate Limited Company
Incorporated15 Sep 2009
Age14 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

DYNAMIC FINANCIAL SERVICES LIMITED is an active private limited company with number 07018857. It was incorporated 14 years, 8 months, 17 days ago, on 15 September 2009. The company address is The Basement, Goodmayes House, 45-49 Goodmayes Road, Ilford, IG3 9UF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2020

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anam Bilal

Notification date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2020

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-30

Psc name: Muhammad Bilal Rai

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anam Bilal

Change date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Address

Type: AD01

Old address: Suite 105C 259-269 Old Marylebone Road London NW1 5RA England

New address: The Basement, Goodmayes House, 45-49 Goodmayes Road Ilford IG3 9UF

Change date: 2017-10-06

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Address

Type: AD01

Old address: 16 Alleyndale Road Dagenham Essex RM8 2JQ

New address: Suite 105C 259-269 Old Marylebone Road London NW1 5RA

Change date: 2016-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2015

Action Date: 08 Nov 2015

Category: Address

Type: AD01

Old address: 35a Mount Road London NW4 3QA

New address: 16 Alleyndale Road Dagenham Essex RM8 2JQ

Change date: 2015-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hareem Wasif

Termination date: 2014-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mrs Anam Bilal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2012

Action Date: 30 Sep 2012

Category: Address

Type: AD01

Old address: 859a High Road Ilford Essex IG3 8TG United Kingdom

Change date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2012

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2012

Action Date: 14 Jan 2012

Category: Address

Type: AD01

Old address: 859 High Road Ilford Essex IG3 8TG United Kingdom

Change date: 2012-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Termination director company with name

Date: 01 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wasel Khan

Documents

View document PDF

Appoint person director company with name

Date: 01 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hareem Wasif

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Muhammad Bilal Asghar Rai

Change date: 2010-02-01

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Rai

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wasel Khan

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2010

Action Date: 12 Dec 2010

Category: Address

Type: AD01

Old address: 79 Bateman Close Barking Essex IG11 8QS United Kingdom

Change date: 2010-12-12

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2010

Action Date: 13 Sep 2010

Category: Address

Type: AD01

Old address: 859 High Road Goodmayes Essex IG3 8TG

Change date: 2010-09-13

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2010

Action Date: 30 Jul 2010

Category: Address

Type: AD01

Old address: 79 Bateman Close Barking Essex IG11 8QS United Kingdom

Change date: 2010-07-30

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wasel Khan

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Bilal Asghar Rai

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-01

Old address: 35 Harvey Road Ilford IG1 2NJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 LANCASTER ROAD LIMITED

10 LANCASTER ROAD,LONDON,N4 4PP

Number:08901285
Status:ACTIVE
Category:Private Limited Company

FROLO LIMITED

3 SULIVAN ROAD,LONDON,SW6 3DT

Number:11559309
Status:ACTIVE
Category:Private Limited Company

J D C C LTD

34 WATERVIEW PARK,LEIGH,WN7 4JS

Number:06935102
Status:ACTIVE
Category:Private Limited Company

KINGSBROOK RESIDENTS ASSOCIATION LIMITED

3 KINGSBROOK HOUSE,NORTHWOOD,HA6 2UY

Number:10974189
Status:ACTIVE
Category:Private Limited Company

SEEBECK 71 LIMITED

11 HILLTOP WALK,HARPENDEN,AL5 1AU

Number:06221274
Status:ACTIVE
Category:Private Limited Company

SREENITI PROPERTIES LTD

2 LYTHAM COURT,WREXHAM,LL13 9PJ

Number:09692510
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source