DYNAMIC LIVE EVENTS LTD
Status | ACTIVE |
Company No. | SC503634 |
Category | Private Limited Company |
Incorporated | 17 Apr 2015 |
Age | 9 years, 1 month, 14 days |
Jurisdiction | Scotland |
SUMMARY
DYNAMIC LIVE EVENTS LTD is an active private limited company with number SC503634. It was incorporated 9 years, 1 month, 14 days ago, on 17 April 2015. The company address is Unit 3, 42 Dalsetter Avenue, Glasgow, G15 8TE, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 20 May 2024
Action Date: 30 Apr 2024
Category: Accounts
Type: AA
Made up date: 2024-04-30
Documents
Confirmation statement with updates
Date: 04 Apr 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-03
New address: Unit 3, 42 Dalsetter Avenue Glasgow G15 8TE
Old address: Unit 3, 42 Dalsetter Avenue Dalsetter Avenue Glasgow G15 8TE Scotland
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Address
Type: AD01
Old address: Unit E1, 145 Charles Street Glasgow G21 2QA Scotland
New address: Unit 3, 42 Dalsetter Avenue Dalsetter Avenue Glasgow G15 8TE
Change date: 2023-07-03
Documents
Accounts with accounts type micro entity
Date: 15 May 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2020
Action Date: 01 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-01
Old address: Suite 307, 36-38 Washington Street Glasgow G3 8AZ Scotland
New address: Unit E1, 145 Charles Street Glasgow G21 2QA
Documents
Accounts with accounts type total exemption full
Date: 18 May 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2020
Action Date: 14 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-14
Old address: Unit E1, Rosemount Busineess Park 145 Charles Street Glasgow G21 2QA Scotland
New address: Suite 307, 36-38 Washington Street Glasgow G3 8AZ
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Address
Type: AD01
New address: Unit E1, Rosemount Busineess Park 145 Charles Street Glasgow G21 2QA
Old address: Unit 18a Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland
Change date: 2019-11-13
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2019
Action Date: 03 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-03
New address: Unit 18a Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ
Old address: Unit 25, 68/74 Queen Elizabeth Avenue, Hillington Park Glasgow G52 4NQ Scotland
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 23 May 2018
Action Date: 23 May 2018
Category: Address
Type: AD01
New address: Unit 25, 68/74 Queen Elizabeth Avenue, Hillington Park Glasgow G52 4NQ
Old address: Unit 23, 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland
Change date: 2018-05-23
Documents
Change registered office address company with date old address new address
Date: 14 May 2018
Action Date: 14 May 2018
Category: Address
Type: AD01
Old address: The Pentagon Centre Suite 210C 36-38 Washington Streeet Glasgow G3 8AZ United Kingdom
Change date: 2018-05-14
New address: Unit 23, 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ
Documents
Confirmation statement with updates
Date: 19 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Change person director company with change date
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-05
Officer name: Mr Scott Robert Thomas Mcmahon
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Change person director company with change date
Date: 26 Apr 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Scott Robert Thomas Mcmahon
Change date: 2017-04-25
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Some Companies
7 NORTH BLOCK, THE RAILSTORE,ROMFORD,RM2 6JN
Number: | 08661615 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WOODWARD AVENUE,STOWMARKET,IP14 4LS
Number: | 11528633 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW WAVE PROTECTION SOLUTIONS LTD
TY ANTUR NAVIGATION PARK,MOUNTAIN ASH,CF45 4SN
Number: | 08355839 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS
Number: | 11607481 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 28 STUDLEY TOWER,BIRMINGHAM,B12 0YY
Number: | 11200886 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COUNTRY FURNITURE STORE LIMITED
WESTWAY GARAGE,BATH,BA2 9HN
Number: | 06532928 |
Status: | ACTIVE |
Category: | Private Limited Company |