About

Registered Number: 06790995
Date of Incorporation: 14/01/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: Junxion House, Station Approach, Leeds, LS5 3HR,

 

Dynamic Networks Group Ltd was established in 2009, it's status is listed as "Active". We do not know the number of employees at the organisation. The current directors of this business are Mundy, Julie Marie, Ambler, Mark Andrew, Helm, David Christopher, Kyriacou, Geno Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMBLER, Mark Andrew 14 January 2009 07 July 2015 1
HELM, David Christopher 14 January 2009 07 July 2015 1
KYRIACOU, Geno Nicholas 01 September 2009 28 February 2010 1
Secretary Name Appointed Resigned Total Appointments
MUNDY, Julie Marie 11 June 2012 07 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 26 February 2019
PSC02 - N/A 14 January 2019
PSC07 - N/A 14 January 2019
CS01 - N/A 14 January 2019
AD01 - Change of registered office address 17 October 2018
SH01 - Return of Allotment of shares 19 July 2018
SH01 - Return of Allotment of shares 19 July 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 28 September 2017
RESOLUTIONS - N/A 30 March 2017
CONNOT - N/A 30 March 2017
CS01 - N/A 10 March 2017
SH01 - Return of Allotment of shares 09 March 2017
SH01 - Return of Allotment of shares 09 March 2017
AA - Annual Accounts 26 July 2016
AP01 - Appointment of director 16 February 2016
AP01 - Appointment of director 11 February 2016
MA - Memorandum and Articles 03 February 2016
CC04 - Statement of companies objects 03 February 2016
MR01 - N/A 02 February 2016
RESOLUTIONS - N/A 21 January 2016
SH10 - Notice of particulars of variation of rights attached to shares 21 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 January 2016
AR01 - Annual Return 07 January 2016
SH01 - Return of Allotment of shares 25 September 2015
AA - Annual Accounts 21 September 2015
AP01 - Appointment of director 24 August 2015
AD01 - Change of registered office address 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
CERTNM - Change of name certificate 22 July 2015
CONNOT - N/A 22 July 2015
TM01 - Termination of appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
TM02 - Termination of appointment of secretary 08 July 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 06 February 2014
RESOLUTIONS - N/A 24 June 2013
SH01 - Return of Allotment of shares 24 June 2013
AA01 - Change of accounting reference date 06 June 2013
CH01 - Change of particulars for director 09 April 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 06 February 2013
CERTNM - Change of name certificate 10 December 2012
CH01 - Change of particulars for director 23 November 2012
CH01 - Change of particulars for director 19 June 2012
TM02 - Termination of appointment of secretary 11 June 2012
AP03 - Appointment of secretary 11 June 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 06 February 2012
AD01 - Change of registered office address 06 February 2012
CH01 - Change of particulars for director 20 September 2011
AA - Annual Accounts 29 May 2011
AR01 - Annual Return 11 February 2011
TM01 - Termination of appointment of director 29 September 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
AA - Annual Accounts 01 December 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
225 - Change of Accounting Reference Date 02 September 2009
NEWINC - New incorporation documents 14 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.