DUBAI DYNAMO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

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

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Previous accounting period extended from 2022-09-27 to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-04-05 with no updates

View Document

07/07/207 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067996940002

View Document

13/12/1913 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067996940003

View Document

15/08/1915 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 PREVSHO FROM 28/09/2018 TO 27/09/2018

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

27/07/1827 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/07/1611 July 2016 COMPANY NAME CHANGED AMG AMUSEMENTS LIMITED CERTIFICATE ISSUED ON 11/07/16

View Document

24/06/1624 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

14/05/1614 May 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 067996940003

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067996940003

View Document

26/01/1626 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

01/12/151 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/11/1525 November 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

16/09/1516 September 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1424 December 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BROWN

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER AUCKLAND

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SOWRAY

View Document

30/07/1430 July 2014 SECRETARY APPOINTED FRANCIS EDWIN AUCKLAND

View Document

09/07/149 July 2014 SECOND FILING WITH MUD 23/01/14 FOR FORM AR01

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR CARL JOHN DAVID BEARMAN

View Document

03/04/143 April 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM, BEECHWOODS ESTATE ELMETE LANE, ROUNDHAY, LEEDS, WEST YORKSHIRE, LS8 2LQ

View Document

08/06/138 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067996940002

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

08/02/138 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

13/11/1213 November 2012 PREVSHO FROM 31/12/2012 TO 30/09/2012

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM, 16-18 STATION ROAD, CHAPELTOWN, SHEFFIELD, SOUTH YORKSHIRE, S35 2XH, UK

View Document

19/07/1219 July 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

24/01/1224 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

26/01/1126 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWIN AUCKLAND / 22/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KEVIN SOWRAY / 22/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR TURNER LITTLE COMPANY NOMINEES LIMITED

View Document

23/01/0923 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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