DYNAMIC RISK INDICATOR LIMITED

45/47 - 2nd Floor Newton Street, Manchester, M1 1FT, United Kingdom
StatusACTIVE
Company No.11457021
CategoryPrivate Limited Company
Incorporated10 Jul 2018
Age5 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

DYNAMIC RISK INDICATOR LIMITED is an active private limited company with number 11457021. It was incorporated 5 years, 10 months, 13 days ago, on 10 July 2018. The company address is 45/47 - 2nd Floor Newton Street, Manchester, M1 1FT, United Kingdom.



Company Fillings

Change person director company with change date

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Andrew Flanagan

Change date: 2024-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Miguel Jordan

Change date: 2020-10-23

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2020

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-23

Officer name: Mr Mark Andrew Flanagan

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-23

Officer name: Mr Richard Miguel Jordan

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2019

Action Date: 19 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114570210003

Charge creation date: 2019-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2018

Action Date: 24 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-24

Capital : 20 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Oct 2018

Action Date: 24 Sep 2018

Category: Capital

Type: SH02

Date: 2018-09-24

Documents

View document PDF

Capital name of class of shares

Date: 09 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2018

Action Date: 24 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-24

Charge number: 114570210002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2018

Action Date: 24 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-24

Charge number: 114570210001

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jul 2018

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-31

Made up date: 2019-07-31

Documents

View document PDF

Incorporation company

Date: 10 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAMSA YOGA UK LLP

11 VALENTINE CRESCENT,READING,RG4 5JL

Number:OC424130
Status:ACTIVE
Category:Limited Liability Partnership

MONUMENT HOLDINGS LIMITED

LLANMAES,CARDIFF,CF5 6DU

Number:02435539
Status:LIQUIDATION
Category:Private Limited Company

MP REVERSIONS (NO.9) LIMITED

WHITTINGTON HALL,WORCESTER,WR5 2ZX

Number:06886033
Status:ACTIVE
Category:Private Limited Company

PENCOED LTD

64 KNIGHTSBRIDGE,LONDON,SW1X 7JF

Number:10819657
Status:ACTIVE
Category:Private Limited Company

SIGNAL CONTENT STUDIOS LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:10959344
Status:ACTIVE
Category:Private Limited Company

TOASTIE PIG LTD

UNIT 1 THE CAM CENTRE,HITCHIN,SG4 0TW

Number:09194844
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