-
DYNAMIC MESSAGING LIMITED - Jack Straw's Castle, 12 North End Way, London, NW3 7ES, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07716032
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Jack Straw's Castle
- 12 North End Way
- London
- NW3 7ES
- England Jack Straw's Castle, 12 North End Way, London, NW3 7ES, England UK
Management
- Geschäftsführung
- GEE, Oliver
- GREEN, Seth
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.07.2011
- Alter der Firma 2011-07-25 13 Jahre
- SIC/NACE
- 62030
Eigentumsverhältnisse
- Beneficial Owners
- Mr Oliver Gee
- Mr Ellis Anthony Green
- Mr Seth Green
- Mr Seth Green
- Mr Oliver Gee
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2024-03-31
- Letzte Einreichung: 2022-06-30
- Jahresmeldung
- Fälligkeit: 2024-08-08
- Letzte Einreichung: 2023-07-25
-
DYNAMIC MESSAGING LIMITED Firmenbeschreibung
- DYNAMIC MESSAGING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07716032. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.07.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "62030" registriert. Das Unternehmen hat 2 Geschäftsführer Die Firma kann schriftlich über Jack Straw's Castle erreicht werden.
Jetzt sichern DYNAMIC MESSAGING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Dynamic Messaging Limited - Jack Straw's Castle, 12 North End Way, London, NW3 7ES, Grossbritannien
- 2011-07-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DYNAMIC MESSAGING 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
-
change-person-director-company-with-change-date (2023-07-26) - CH01
-
confirmation-statement-with-no-updates (2023-07-27) - CS01
-
change-to-a-person-with-significant-control (2023-07-26) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2023-03-30) - AA
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-05-20) - PSC04
-
change-person-director-company-with-change-date (2022-05-20) - CH01
-
accounts-with-accounts-type-total-exemption-full (2022-02-24) - AA
-
confirmation-statement-with-updates (2022-08-23) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-05-20) - AD01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-07-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-03) - AA
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-07-31) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-04-14) - AA
-
change-to-a-person-with-significant-control (2020-07-31) - PSC04
-
confirmation-statement-with-updates (2020-07-31) - CS01
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-07-30) - PSC04
-
change-person-director-company-with-change-date (2019-07-30) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-03-14) - AA
-
confirmation-statement-with-updates (2019-07-30) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-09-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-28) - AA
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-08-29) - PSC04
-
confirmation-statement-with-updates (2017-08-29) - CS01
-
change-person-director-company-with-change-date (2017-08-29) - CH01
-
notification-of-a-person-with-significant-control (2017-08-29) - PSC01
-
capital-cancellation-shares (2017-03-01) - SH06
-
withdrawal-of-a-person-with-significant-control-statement (2017-08-29) - PSC09
-
termination-director-company-with-name-termination-date (2017-02-09) - TM01
-
accounts-with-accounts-type-total-exemption-small (2017-03-29) - AA
-
capital-return-purchase-own-shares (2017-03-01) - SH03
-
resolution (2017-03-01) - RESOLUTIONS
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-26) - CS01
-
change-account-reference-date-company-current-shortened (2016-04-05) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-04-05) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-07-21) - TM01
-
capital-return-purchase-own-shares (2015-08-11) - SH03
-
accounts-with-accounts-type-total-exemption-small (2015-05-06) - AA
-
resolution (2015-08-11) - RESOLUTIONS
-
capital-cancellation-shares (2015-08-11) - SH06
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-11) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-25) - AR01
-
appoint-person-director-company-with-name-date (2014-07-23) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-23) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-04-15) - AA
-
change-person-director-company-with-change-date (2014-07-23) - CH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-23) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-08) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-07-25) - NEWINC