DYNAMIC PRODUCE MARKETING LTD

Five Ways Five Ways, Potters Bar, EN6 1HS, Hertfordshire
StatusACTIVE
Company No.07897637
CategoryPrivate Limited Company
Incorporated04 Jan 2012
Age12 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

DYNAMIC PRODUCE MARKETING LTD is an active private limited company with number 07897637. It was incorporated 12 years, 3 months, 25 days ago, on 04 January 2012. The company address is Five Ways Five Ways, Potters Bar, EN6 1HS, Hertfordshire.



Company Fillings

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-14

Officer name: Mr Michael John Perry

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2017

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-31

Officer name: Mr Michael John Perry

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital cancellation shares

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Capital

Type: SH06

Date: 2014-12-31

Capital : 1 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 17 Sep 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-04

Officer name: Mr Michael John Perry

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Dec 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-01-31

Documents

View document PDF

Certificate change of name company

Date: 25 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mg produce marketing LIMITED\certificate issued on 25/05/12

Documents

View document PDF

Change of name notice

Date: 25 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 04 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALANCED BOOKKEEPING SERVICES LTD

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:10770657
Status:ACTIVE
Category:Private Limited Company

BLISCOR ALLIANCE LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL022651
Status:ACTIVE
Category:Limited Partnership

C FUGE DAIRIES LTD

1 CHURCH ROAD,BRISTOL,BS35 4PW

Number:08536605
Status:ACTIVE
Category:Private Limited Company

DOTTY HENS LTD

794 HIGH STREET,KINGSWINFORD,DY6 8BQ

Number:09196538
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL POWER SOLUTIONS (UK) LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:08983578
Status:ACTIVE
Category:Private Limited Company

P M MCKINNON PROPERTY LIMITED

GRAYS COURT 5 NURSERY ROAD,BIRMINGHAM,B15 3JX

Number:08667831
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