DENTAL DYNAMIX IMAGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Change of details for Mr Clinton Compaan as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Termination of appointment of Daphne Emelia Compaan as a director on 2025-04-07

View Document

07/04/257 April 2025 Cessation of Daphne Emelia Compaan as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 Change of details for Mrs Daphne Emelia Compaan as a person with significant control on 2021-12-20

View Document

27/02/2227 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

20/12/2120 December 2021 Notification of Daphne Emelia Compaan as a person with significant control on 2021-12-20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076237130001

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM OLD STABLE, CONEY LODGE FARM PARK FARM ROAD BIRLING WEST MALLING KENT ME19 5JZ

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MRS DAPHNE EMELIA COMPAAN

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMELIA COMPAAN / 01/01/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAPHNE EMELIA COMPAAN / 01/01/2015

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAPHNE COMPAAN

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY EMELIA COMPAAN

View Document

12/05/1512 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 73 LOWFIELD STREET DARTFORD KENT DA1 1HP UNITED KINGDOM

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MRS EMELIA COMPAAN

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 SECRETARY'S CHANGE OF PARTICULARS / EMELIA COMPAAN / 10/06/2013

View Document

10/06/1310 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLINTON COMPAAN / 10/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/01/1325 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM C/O TG ASSOCIATES MONUMENT HOUSE 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM C/O. TG ASSOCIATES MONUMENT HOUSE, 215 MARSH ROAD, PINNER, MIDDLESEX HA5 5NE UNITED KINGDOM

View Document

10/05/1210 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

13/10/1113 October 2011 COMPANY NAME CHANGED DYNAMIX IMAGING LIMITED CERTIFICATE ISSUED ON 13/10/11

View Document

12/09/1112 September 2011 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

12/09/1112 September 2011 CHANGE OF NAME 13/05/2011

View Document

13/05/1113 May 2011 SECRETARY APPOINTED EMELIA COMPAAN

View Document

13/05/1113 May 2011 05/05/11 STATEMENT OF CAPITAL GBP 100

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED CLINTON COMPAAN

View Document

13/05/1113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / EMELIA COMPAAN / 05/05/2011

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

05/05/115 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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