99DYNAMICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 NewStatement of capital following an allotment of shares on 2025-04-25

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-03-23 with updates

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

17/12/2417 December 2024 Purchase of own shares.

View Document

16/12/2416 December 2024 Cancellation of shares. Statement of capital on 2024-10-21

View Document

09/12/249 December 2024 Cancellation of shares. Statement of capital on 2024-10-21

View Document

16/10/2416 October 2024 Appointment of Mr Sean Robert Phinney as a director on 2024-09-18

View Document

25/09/2425 September 2024 Termination of appointment of Karina Kogan as a director on 2024-09-18

View Document

22/08/2422 August 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

21/08/2421 August 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

28/05/2428 May 2024 Appointment of Mr David Ryan Van Egmond as a director on 2024-05-23

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

21/03/2421 March 2024 Termination of appointment of Ryan Robert Moore as a director on 2024-03-20

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2023-12-11

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Statement of capital on 2023-12-20

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

10/10/2310 October 2023 Director's details changed for Mr Ryan Robert Moore on 2023-10-04

View Document

10/10/2310 October 2023 Director's details changed for Mr Akshay Kaul Khanna on 2023-10-04

View Document

10/10/2310 October 2023 Director's details changed for Ms Karina Kogan on 2023-10-04

View Document

10/10/2310 October 2023 Director's details changed for Mr Roi More on 2023-10-04

View Document

10/10/2310 October 2023 Director's details changed for Yariv Ron on 2023-10-04

View Document

10/10/2310 October 2023 Secretary's details changed for Ms Sara Stienon on 2023-10-04

View Document

04/10/234 October 2023 Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to The London Office 85 Great Portland Street First Floor London W1W 7LT on 2023-10-04

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2023-06-08

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

08/03/238 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-10-03

View Document

08/03/238 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-10-03

View Document

07/03/237 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-10-26

View Document

28/02/2328 February 2023 Cancellation of shares. Statement of capital on 2022-09-13

View Document

28/02/2328 February 2023 Purchase of own shares.

View Document

15/02/2315 February 2023 Appointment of Ms Sara Stienon as a secretary on 2022-12-21

View Document

26/12/2226 December 2022 Statement of capital following an allotment of shares on 2022-10-03

View Document

26/12/2226 December 2022 Statement of capital following an allotment of shares on 2022-10-03

View Document

06/12/226 December 2022 Statement of capital following an allotment of shares on 2022-10-26

View Document

20/10/2220 October 2022 Notification of a person with significant control statement

View Document

20/10/2220 October 2022 Cessation of Roi More as a person with significant control on 2022-10-18

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Appointment of Ms Karina Kogan as a director on 2022-09-30

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-09-07

View Document

24/09/2224 September 2022 Memorandum and Articles of Association

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

03/05/223 May 2022 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-03

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 10/08/20 STATEMENT OF CAPITAL GBP 1413.075

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MS HADAR SIVAN

View Document

22/01/2022 January 2020 21/01/20 STATEMENT OF CAPITAL GBP 1402.915

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR PABLO GRUNBAUM

View Document

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 10/07/19 STATEMENT OF CAPITAL GBP 1402.836

View Document

18/06/1918 June 2019 11/06/19 STATEMENT OF CAPITAL GBP 1402.768

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BROWN / 01/05/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PABLO GRUNBAUM / 01/01/2019

View Document

18/03/1918 March 2019 06/03/19 STATEMENT OF CAPITAL GBP 1402.675

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / YARIV RON / 05/11/2018

View Document

05/12/185 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 1402.375

View Document

01/11/181 November 2018 11/10/18 STATEMENT OF CAPITAL GBP 1400.563

View Document

31/10/1831 October 2018 30/04/18 STATEMENT OF CAPITAL GBP 1334.212

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR PABLO GRUNBAUM

View Document

30/08/1830 August 2018 PREVSHO FROM 27/02/2018 TO 31/12/2017

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / YARIV RON / 20/08/2018

View Document

20/08/1820 August 2018 SAIL ADDRESS CREATED

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 2ND FLOOR 31 CHERTSEY ROAD GUILDFORD SURREY GU1 4HD UNITED KINGDOM

View Document

08/05/188 May 2018 12/04/18 STATEMENT OF CAPITAL GBP 1333.99

View Document

01/05/181 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 CESSATION OF CHRISTOPHER BROWN AS A PSC

View Document

26/02/1826 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

03/04/173 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/02/2017

View Document

03/04/173 April 2017 SECOND FILED SH01 - 24/02/17 STATEMENT OF CAPITAL GBP 1055.40

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

08/03/178 March 2017 24/02/17 STATEMENT OF CAPITAL GBP 1600

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROI MORE

View Document

25/02/1625 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company