-
DYNAMIC NETWORKS GROUP LIMITED - 4310 Park Approach, Thorpe Park, Leeds, LS15 8GB, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06790995
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 4310 Park Approach
- Thorpe Park
- Leeds
- LS15 8GB
- England 4310 Park Approach, Thorpe Park, Leeds, LS15 8GB, England UK
Management
- Geschäftsführung
- LEECE, Gareth James
- SMITH, David
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.01.2009
- Alter der Firma 2009-01-14 15 Jahre
- SIC/NACE
- 62020
Eigentumsverhältnisse
- Beneficial Owners
- -
- Dynamic Networks Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- DYNAMIC NETWORKS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2013-01-14
- Jahresmeldung
- Fälligkeit: 2024-01-21
- Letzte Einreichung: 2023-01-07
-
DYNAMIC NETWORKS GROUP LIMITED Firmenbeschreibung
- DYNAMIC NETWORKS GROUP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06790995. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 14.01.2009 registriert. DYNAMIC NETWORKS GROUP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen DYNAMIC NETWORKS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "62020" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/08/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 14.01.2013.Die Firma kann schriftlich über 4310 Park Approach erreicht werden.
Jetzt sichern DYNAMIC NETWORKS GROUP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Dynamic Networks Group Limited - 4310 Park Approach, Thorpe Park, Leeds, LS15 8GB, Grossbritannien
- 2009-01-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DYNAMIC NETWORKS GROUP LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-07-13) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-07-13) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-10-24) - MR01
-
termination-director-company-with-name-termination-date (2023-11-07) - TM01
-
resolution (2023-11-11) - RESOLUTIONS
-
memorandum-articles (2023-11-11) - MA
-
confirmation-statement-with-no-updates (2023-01-17) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-27) - AA
-
termination-director-company-with-name-termination-date (2022-06-27) - TM01
-
appoint-person-director-company-with-name-date (2022-01-19) - AP01
-
confirmation-statement-with-no-updates (2022-01-19) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-06) - AA
-
confirmation-statement-with-no-updates (2021-01-12) - CS01
-
termination-director-company-with-name-termination-date (2021-11-08) - TM01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-08-27) - AA
-
confirmation-statement-with-no-updates (2020-02-03) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-01-14) - CS01
-
cessation-of-a-person-with-significant-control (2019-01-14) - PSC07
-
notification-of-a-person-with-significant-control (2019-01-14) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2019-02-26) - AA
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-17) - AD01
-
capital-allotment-shares (2018-07-19) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-06-25) - AA
-
confirmation-statement-with-updates (2018-02-15) - CS01
keyboard_arrow_right 2017
-
change-of-name-notice (2017-03-30) - CONNOT
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
-
resolution (2017-03-30) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-03-10) - CS01
-
capital-allotment-shares (2017-03-09) - SH01
keyboard_arrow_right 2016
-
capital-alter-shares-subdivision (2016-01-21) - SH02
-
resolution (2016-01-21) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-02) - MR01
-
capital-variation-of-rights-attached-to-shares (2016-01-21) - SH10
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-07) - AR01
-
statement-of-companys-objects (2016-02-03) - CC04
-
appoint-person-director-company-with-name-date (2016-02-16) - AP01
-
memorandum-articles (2016-02-03) - MA
-
appoint-person-director-company-with-name-date (2016-02-11) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-07-26) - AA
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-07-08) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-24) - AD01
-
termination-director-company-with-name-termination-date (2015-07-08) - TM01
-
change-of-name-notice (2015-07-22) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-26) - AR01
-
appoint-person-director-company-with-name-date (2015-08-24) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-09-21) - AA
-
capital-allotment-shares (2015-09-25) - SH01
-
certificate-change-of-name-company (2015-07-22) - CERTNM
-
termination-director-company-with-name-termination-date (2015-07-24) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-06) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-04-09) - CH01
-
capital-allotment-shares (2013-06-24) - SH01
-
resolution (2013-06-24) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2013-06-06) - AA01
-
accounts-with-accounts-type-total-exemption-small (2013-03-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-06) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-29) - AA
-
appoint-person-secretary-company-with-name (2012-06-11) - AP03
-
termination-secretary-company-with-name (2012-06-11) - TM02
-
change-registered-office-address-company-with-date-old-address (2012-02-06) - AD01
-
change-person-director-company-with-change-date (2012-11-23) - CH01
-
certificate-change-of-name-company (2012-12-10) - CERTNM
-
change-person-director-company-with-change-date (2012-06-19) - CH01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-09-20) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-05-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-11) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-02-09) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-09) - AR01
-
termination-director-company-with-name (2010-09-29) - TM01
-
change-person-secretary-company-with-change-date (2010-02-09) - CH03
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-01) - AA
-
legacy (2009-09-03) - 288a
-
legacy (2009-09-02) - 225
-
incorporation-company (2009-01-14) - NEWINC