DYNAMIC MOUNTS INTERNATIONAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-30 View Report
Confirmation statement. Statement with no updates. 2023-08-02 View Report
Accounts. Accounts type micro entity. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-08-12 View Report
Accounts. Accounts type micro entity. 2021-09-14 View Report
Confirmation statement. Statement with no updates. 2021-08-18 View Report
Confirmation statement. Statement with no updates. 2020-09-26 View Report
Accounts. Accounts type micro entity. 2020-09-26 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-09-10 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-08-20 View Report
Confirmation statement. Statement with updates. 2017-10-25 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Accounts. Accounts type total exemption small. 2016-09-28 View Report
Confirmation statement. Statement with updates. 2016-08-15 View Report
Officers. Termination date: 2016-02-17. Officer name: Paul Maurice Gillham. 2016-08-15 View Report
Accounts. Accounts type total exemption small. 2015-09-25 View Report
Annual return. With made up date full list shareholders. 2015-08-18 View Report
Accounts. Accounts type total exemption small. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2014-08-07 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-09-17 View Report
Accounts. Accounts type total exemption small. 2012-09-26 View Report
Annual return. With made up date full list shareholders. 2012-08-14 View Report
Officers. Change date: 2012-05-01. Officer name: Mr Paul Maurice Gillham. 2012-08-14 View Report
Address. Old address: C/O Dan Gillham 2031 Orson Welles Shepperton Studios Studios Road Shepperton Middlesex TW17 0QD United Kingdom. Change date: 2012-03-19. 2012-03-19 View Report
Accounts. Accounts type total exemption small. 2011-09-22 View Report
Annual return. With made up date full list shareholders. 2011-09-05 View Report
Address. Change date: 2010-10-26. Old address: Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom. 2010-10-26 View Report
Accounts. Accounts type total exemption small. 2010-08-24 View Report
Annual return. With made up date full list shareholders. 2010-08-09 View Report
Address. Change date: 2010-02-10. Old address: C/O Barretts, 1 St Mary's House St Mary's Road Shoreham by Sea West Sussex BN43 5ZA. 2010-02-10 View Report
Annual return. With made up date full list shareholders. 2009-10-06 View Report
Accounts. Accounts type total exemption small. 2009-10-05 View Report
Accounts. Accounts type total exemption small. 2008-12-03 View Report
Annual return. Legacy. 2008-08-07 View Report
Accounts. Accounts type total exemption small. 2008-05-16 View Report
Accounts. Accounts type total exemption small. 2008-05-16 View Report
Annual return. Legacy. 2007-08-06 View Report
Address. Description: Location of debenture register. 2007-08-06 View Report
Address. Description: Location of register of members. 2007-08-06 View Report
Address. Description: Registered office changed on 06/08/07 from: c/o barretts, 1 st mary's house st mary's road shoreham by sea west sussex BN43 5ZA. 2007-08-06 View Report
Annual return. Legacy. 2006-09-25 View Report
Accounts. Accounts type total exemption small. 2006-03-02 View Report
Annual return. Legacy. 2005-09-26 View Report
Address. Description: Registered office changed on 26/09/05 from: 1 saint marys house saint marys road shoreham by sea west sussex BN43 5ZA. 2005-09-26 View Report
Accounts. Accounts type total exemption small. 2004-11-01 View Report
Annual return. Legacy. 2004-08-19 View Report
Accounts. Accounts type total exemption small. 2004-03-17 View Report