Company NameDynamic Group Limited
DirectorsMihai Cirstean and Lenuta Cirstean
Company StatusActive
Company Number07737925
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)
Previous NameDynamic Accounting Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Mihai Cirstean
Date of BirthMarch 1988 (Born 36 years ago)
NationalityRomanian
StatusCurrent
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Victoria Avenue
Wembley
Middlesex
HA9 6QB
Secretary NameMrs Lenuta Cirstean
StatusCurrent
Appointed15 December 2014(3 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressNash House Old Oak Lane
London
NW10 6FF
Director NameMrs Lenuta Cirstean
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityRomanian
StatusCurrent
Appointed01 March 2016(4 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNash House Old Oak Lane
London
NW10 6FF
Secretary NameMrs Lenuta Cirstean
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address114 Fairlop Road
Leytonstone
London
E11 1BW
Secretary NameMrs Lenuta Cirstean
StatusResigned
Appointed21 June 2013(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2013)
RoleCompany Director
Correspondence Address49 Grenville Place
London
NW7 3SF
Secretary NameMr Mihai Cirstean
StatusResigned
Appointed01 January 2014(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 2016)
RoleCompany Director
Correspondence Address96 Victoria Avenue
Wembley
Middlesex
HA9 6QB

Location

Registered Address20d Battlers Green Farm
Common Lane
Radlett
WD7 8PH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West
Built Up AreaRadlett
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mihai Cirstean
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,657
Cash£28
Current Liabilities£11,427

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return11 April 2024 (2 weeks, 6 days ago)
Next Return Due25 April 2025 (11 months, 4 weeks from now)

Charges

13 October 2021Delivered on: 19 October 2021
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

26 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
5 April 2023Unaudited abridged accounts made up to 31 August 2022 (6 pages)
13 January 2023Amended accounts made up to 31 August 2021 (5 pages)
13 December 2022Registered office address changed from Nash House Old Oak Lane London NW10 6FF England to 20D Battlers Green Farm Common Lane Radlett WD7 8PH on 13 December 2022 (1 page)
10 May 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
19 October 2021Registration of charge 077379250001, created on 13 October 2021 (11 pages)
30 September 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
11 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
13 October 2020Amended total exemption full accounts made up to 31 August 2019 (5 pages)
27 May 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
25 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
7 June 2019Registered office address changed from 96 Victoria Avenue Wembley Middlesex HA9 6QB to Nash House Old Oak Lane London NW10 6FF on 7 June 2019 (1 page)
24 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
11 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
17 January 2019Amended total exemption full accounts made up to 31 August 2017 (7 pages)
15 August 2018Statement of capital on 15 August 2018
  • GBP 1,000
(5 pages)
15 August 2018Solvency Statement dated 03/08/18 (1 page)
15 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
5 December 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
19 June 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 100,000
(3 pages)
19 June 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 100,000
(3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
18 August 2016Appointment of Mrs Lenuta Cirstean as a director on 1 March 2016 (2 pages)
18 August 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 2
(3 pages)
18 August 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 2
(3 pages)
18 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
18 August 2016Termination of appointment of Mihai Cirstean as a secretary on 18 August 2016 (1 page)
18 August 2016Termination of appointment of Mihai Cirstean as a secretary on 18 August 2016 (1 page)
18 August 2016Appointment of Mrs Lenuta Cirstean as a director on 1 March 2016 (2 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 April 2015Registered office address changed from 49 Grenville Place London NW7 3SF to 96 Victoria Avenue Wembley Middlesex HA9 6QB on 8 April 2015 (1 page)
8 April 2015Director's details changed for Mr Mihai Cirstean on 8 April 2015 (2 pages)
8 April 2015Director's details changed for Mr Mihai Cirstean on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from 49 Grenville Place London NW7 3SF to 96 Victoria Avenue Wembley Middlesex HA9 6QB on 8 April 2015 (1 page)
8 April 2015Director's details changed for Mr Mihai Cirstean on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from 49 Grenville Place London NW7 3SF to 96 Victoria Avenue Wembley Middlesex HA9 6QB on 8 April 2015 (1 page)
19 March 2015Director's details changed for Mr Mihai Cirstean on 21 June 2013 (2 pages)
19 March 2015Director's details changed for Mr Mihai Cirstean on 21 June 2013 (2 pages)
5 February 2015Company name changed dynamic accounting services LTD\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
(3 pages)
5 February 2015Company name changed dynamic accounting services LTD\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
(3 pages)
15 December 2014Appointment of Mrs Lenuta Cirstean as a secretary on 15 December 2014 (2 pages)
15 December 2014Appointment of Mrs Lenuta Cirstean as a secretary on 15 December 2014 (2 pages)
18 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 January 2014Appointment of Mr Mihai Cirstean as a secretary (2 pages)
21 January 2014Appointment of Mr Mihai Cirstean as a secretary (2 pages)
18 November 2013Termination of appointment of Lenuta Cirstean as a secretary (1 page)
18 November 2013Termination of appointment of Lenuta Cirstean as a secretary (1 page)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
21 June 2013Registered office address changed from 114 Fairlop Road Leytonstone London E11 1BW United Kingdom on 21 June 2013 (1 page)
21 June 2013Appointment of Mrs Lenuta Cirstean as a secretary (1 page)
21 June 2013Registered office address changed from 114 Fairlop Road Leytonstone London E11 1BW United Kingdom on 21 June 2013 (1 page)
21 June 2013Appointment of Mrs Lenuta Cirstean as a secretary (1 page)
8 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
16 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
22 January 2012Termination of appointment of Lenuta Cirstean as a secretary (1 page)
22 January 2012Termination of appointment of Lenuta Cirstean as a secretary (1 page)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)