DYNAMIC CONTRACT FURNITURE LTD

Contract House Contract House, Nottingham, NG2 4EU, England, England
StatusACTIVE
Company No.11691780
CategoryPrivate Limited Company
Incorporated22 Nov 2018
Age5 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

DYNAMIC CONTRACT FURNITURE LTD is an active private limited company with number 11691780. It was incorporated 5 years, 5 months, 23 days ago, on 22 November 2018. The company address is Contract House Contract House, Nottingham, NG2 4EU, England, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Aug 2023

Category: Address

Type: AD03

New address: Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

Documents

View document PDF

Change sail address company with new address

Date: 25 Aug 2023

Category: Address

Type: AD02

New address: Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Memorandum articles

Date: 09 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Feb 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Address

Type: AD01

Old address: 1a Bonington Road Mapperley Nottingham NG3 5JR England

New address: Contract House Little Tennis Street South Nottingham England NG2 4EU

Change date: 2021-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2021

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-04

Officer name: Mr Justin Peter Renwick Adams

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jan 2021

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Edward Neil Yeldham

Appointment date: 2020-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Accentuate Group Ltd

Notification date: 2020-03-10

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Richard Bellamy

Change date: 2020-03-10

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Richard Bellamy

Change date: 2020-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Carter

Notification date: 2019-03-01

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-01

Psc name: Richard Bellamy

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-19

Officer name: Mr Peter Carter

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2019

Action Date: 26 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-26

Capital : 180 GBP

Documents

View document PDF

Incorporation company

Date: 22 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03914682
Status:ACTIVE
Category:Private Limited Company

ANETA KOZANECKA LTD

60 PORT LANE,COLCHESTER,CO1 2HL

Number:08881685
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NATIONAL LEAFLET PRINTING LTD

9 HELSTON DRIVE,OLDHAM,OL2 6JS

Number:10129260
Status:ACTIVE
Category:Private Limited Company

P B CONSTRUCTION & DIVING SERVICES LTD

14A MAIN STREET,COCKERMOUTH,CA13 9LQ

Number:07989009
Status:ACTIVE
Category:Private Limited Company

PHAEBUS LIMITED

491 CHESTER ROAD,MANCHESTER,M16 9HF

Number:03778949
Status:ACTIVE
Category:Private Limited Company

TACTICAL CONTROL SOLUTIONS LIMITED

94 WANDSWORTH BRIDGE ROAD,LONDON,SW6 2TF

Number:04323423
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