London
E4 9TD
Secretary Name | Mrs Adefunke Faluyi |
---|---|
Status | Current |
Appointed | 11 November 2013(5 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 10 Willsbridge Court Bidbury Close London SE17 6QE |
Secretary Name | Miss Lillian Fakoya |
---|---|
Status | Resigned |
Appointed | 03 October 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 November 2013) |
Role | Company Director |
Correspondence Address | 17 George Lovell Drive Enfield Island Village EN3 6WA |
Secretary Name | Swift (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Correspondence Address | Swift House 6 Cumberland Close Darwen BB3 2TR |
Website | dynamicsoftwareltd.com |
---|---|
Email address | [email protected] |
Telephone | 01678 670425 |
Telephone region | Bala |
Registered Address | 26 Chivers Road Chingford London E4 9TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Larkswood |
Built Up Area | Greater London |
1000 at £1 | Olabode Olubanji Alarapon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97 |
Cash | £1,394 |
Current Liabilities | £7,853 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
20 September 2023 | Confirmation statement made on 20 September 2023 with updates (4 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
26 September 2022 | Confirmation statement made on 26 September 2022 with updates (4 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with updates (4 pages) |
26 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
28 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
8 October 2018 | Registered office address changed from 26 Chivers Road London E4 9TD to 26 Chivers Road Chingford London E4 9TD on 8 October 2018 (1 page) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
13 November 2017 | Withdrawal of a person with significant control statement on 13 November 2017 (2 pages) |
13 November 2017 | Notification of Olabode Olubanji Alarapon as a person with significant control on 7 April 2016 (2 pages) |
13 November 2017 | Withdrawal of a person with significant control statement on 13 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
13 November 2017 | Notification of Olabode Olubanji Alarapon as a person with significant control on 7 April 2016 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
11 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 November 2013 | Appointment of Mrs Adefunke Faluyi as a secretary (2 pages) |
25 November 2013 | Termination of appointment of Lillian Fakoya as a secretary (1 page) |
25 November 2013 | Registered office address changed from 17 George Lovell Drive Enfield Island Village EN3 6WA on 25 November 2013 (1 page) |
25 November 2013 | Director's details changed for Mr Olabode Olubanji Alarapon on 11 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Olabode Olubanji Alarapon on 11 November 2013 (2 pages) |
25 November 2013 | Registered office address changed from 17 George Lovell Drive Enfield Island Village EN3 6WA on 25 November 2013 (1 page) |
25 November 2013 | Appointment of Mrs Adefunke Faluyi as a secretary (2 pages) |
25 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Termination of appointment of Lillian Fakoya as a secretary (1 page) |
25 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
24 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 January 2010 | Director's details changed for Mr Olabode Olubanji Alarapon on 1 November 2009 (2 pages) |
12 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Appointment of Miss Lillian Fakoya as a secretary (1 page) |
12 January 2010 | Director's details changed for Mr Olabode Olubanji Alarapon on 1 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Olabode Olubanji Alarapon on 1 November 2009 (2 pages) |
12 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Appointment of Miss Lillian Fakoya as a secretary (1 page) |
5 December 2009 | Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page) |
5 December 2009 | Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page) |
23 October 2008 | Incorporation (14 pages) |
23 October 2008 | Incorporation (14 pages) |