DYNAMIC GAMING LIMITED

04501332
1 THE COURTYARD GOLDSMITH WAY ELIOT BUSINESS PARK NUNEATON CV10 7RJ

Documents

Documents
Date Category Description Pages
22 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2024 accounts Annual Accounts 4 Buy now
24 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Dec 2022 accounts Annual Accounts 4 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jan 2022 accounts Annual Accounts 4 Buy now
07 Jun 2021 officers Termination of appointment of director (Kevan Dobney) 1 Buy now
14 Apr 2021 officers Appointment of director (Shane Coates-Jarman) 2 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2020 accounts Annual Accounts 4 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jan 2020 accounts Annual Accounts 4 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2019 accounts Annual Accounts 4 Buy now
06 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2017 accounts Annual Accounts 4 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Jan 2017 accounts Annual Accounts 7 Buy now
23 Jan 2017 officers Change of particulars for corporate secretary (Burgis & Bullock Corporate Finance Limited) 1 Buy now
12 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jun 2016 officers Change of particulars for director (Mr Kevan Dobney) 2 Buy now
28 Jan 2016 accounts Annual Accounts 7 Buy now
26 Aug 2015 annual-return Annual Return 4 Buy now
06 May 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
05 May 2015 gazette Gazette Notice Compulsory 1 Buy now
30 Apr 2015 accounts Annual Accounts 6 Buy now
19 Aug 2014 annual-return Annual Return 4 Buy now
14 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2014 accounts Annual Accounts 6 Buy now
07 Aug 2013 annual-return Annual Return 4 Buy now
23 Jan 2013 accounts Annual Accounts 5 Buy now
29 Aug 2012 annual-return Annual Return 4 Buy now
21 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Nov 2011 accounts Annual Accounts 6 Buy now
01 Sep 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 accounts Annual Accounts 6 Buy now
20 Oct 2010 annual-return Annual Return 4 Buy now
19 Oct 2010 officers Change of particulars for corporate secretary (R M Accountancy Services Limited) 2 Buy now
05 Oct 2010 officers Appointment of corporate secretary (Burgis & Bullock Corporate Finance Limited) 3 Buy now
31 Aug 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
31 Aug 2010 officers Termination of appointment of secretary (R M Accountancy Services Limited) 2 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Sep 2009 annual-return Return made up to 01/08/09; full list of members 3 Buy now
05 Aug 2009 accounts Annual Accounts 6 Buy now
02 May 2009 officers Appointment terminated director michael dobney 1 Buy now
16 Feb 2009 address Registered office changed on 16/02/2009 from the riding school house bulls lane wishaw sutton coldfield west midlands B76 9QW 1 Buy now
26 Sep 2008 accounts Annual Accounts 6 Buy now
04 Aug 2008 annual-return Return made up to 01/08/08; full list of members 4 Buy now
01 Dec 2007 accounts Annual Accounts 6 Buy now
05 Nov 2007 officers New secretary appointed 2 Buy now
05 Nov 2007 officers Secretary resigned 1 Buy now
28 Aug 2007 annual-return Return made up to 01/08/07; full list of members 2 Buy now
26 Apr 2007 address Registered office changed on 26/04/07 from: 8 the coppice atherstone warwickshire CV9 1RT 1 Buy now
28 Dec 2006 accounts Annual Accounts 3 Buy now
10 Aug 2006 annual-return Return made up to 01/08/06; full list of members 7 Buy now
23 May 2006 officers New director appointed 2 Buy now
18 Nov 2005 annual-return Return made up to 01/08/05; full list of members 6 Buy now
01 Nov 2005 officers Secretary resigned 1 Buy now
01 Nov 2005 officers New secretary appointed 2 Buy now
23 Sep 2005 address Registered office changed on 23/09/05 from: unit 19 tolsons mill industrial estate fazeley tamworth staffordshire B78 3QB 1 Buy now
16 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jul 2005 accounts Annual Accounts 4 Buy now
20 Jul 2005 officers Director's particulars changed 1 Buy now
24 Jun 2005 accounts Accounting reference date extended from 31/08/04 to 30/11/04 1 Buy now
23 Nov 2004 officers Director resigned 1 Buy now
17 Sep 2004 annual-return Return made up to 01/08/04; full list of members 7 Buy now
29 Apr 2004 officers New director appointed 2 Buy now
09 Dec 2003 officers Secretary resigned 1 Buy now
09 Dec 2003 officers New secretary appointed 2 Buy now
04 Dec 2003 annual-return Return made up to 01/08/03; full list of members 6 Buy now
04 Dec 2003 officers Director resigned 1 Buy now
04 Dec 2003 officers Secretary resigned 1 Buy now
04 Dec 2003 officers New secretary appointed 2 Buy now
04 Dec 2003 officers New director appointed 2 Buy now
04 Dec 2003 accounts Annual Accounts 1 Buy now
01 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
03 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jan 2003 officers Secretary resigned 1 Buy now
22 Jan 2003 officers Director resigned 1 Buy now
22 Jan 2003 address Registered office changed on 22/01/03 from: 903C smethwick enterprise centre rolfe street birmingham B66 2AR 1 Buy now
21 Jan 2003 capital Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
05 Sep 2002 officers New secretary appointed 2 Buy now
05 Sep 2002 officers New director appointed 2 Buy now
01 Aug 2002 incorporation Incorporation Company 12 Buy now