About

Registered Number: 08288522
Date of Incorporation: 09/11/2012 (11 years and 5 months ago)
Company Status: Active
Registered Address: 1 The Bulrushes, Woodstock Way, Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PF,

 

Based in Tyne And Wear, Dynamic Wealth Ltd was setup in 2012, it's status in the Companies House registry is set to "Active". This business has 4 directors listed as Jamieson, Iain Alexander, Hartley, Lee Graham, Bolton, David Charles, Strath, Joanne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, Lee Graham 10 March 2020 - 1
BOLTON, David Charles 01 September 2013 10 March 2020 1
STRATH, Joanne 01 October 2013 06 March 2017 1
Secretary Name Appointed Resigned Total Appointments
JAMIESON, Iain Alexander 10 March 2020 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AD01 - Change of registered office address 19 March 2020
RESOLUTIONS - N/A 18 March 2020
PSC02 - N/A 18 March 2020
PSC07 - N/A 18 March 2020
TM01 - Termination of appointment of director 18 March 2020
TM01 - Termination of appointment of director 18 March 2020
AP03 - Appointment of secretary 18 March 2020
AP01 - Appointment of director 18 March 2020
AP01 - Appointment of director 18 March 2020
AP01 - Appointment of director 18 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 25 April 2018
AA01 - Change of accounting reference date 12 June 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 29 March 2017
TM01 - Termination of appointment of director 29 March 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 09 December 2014
CH01 - Change of particulars for director 19 August 2014
AA - Annual Accounts 23 April 2014
AA01 - Change of accounting reference date 19 February 2014
AR01 - Annual Return 07 January 2014
AD01 - Change of registered office address 07 January 2014
CH01 - Change of particulars for director 07 January 2014
CH01 - Change of particulars for director 07 January 2014
SH01 - Return of Allotment of shares 28 October 2013
AP01 - Appointment of director 16 October 2013
AP01 - Appointment of director 16 September 2013
SH01 - Return of Allotment of shares 16 July 2013
SH01 - Return of Allotment of shares 16 July 2013
NEWINC - New incorporation documents 09 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.