DYNAG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

30/04/2530 April 2025 Registered office address changed from 4 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR England to 47 Doncaster Drive Doncaster Drive Northolt UB5 4AT on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Vijittha Viknesh as a director on 2025-04-17

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/06/2329 June 2023 Appointment of Mr Harjinder Singh Virdee as a director on 2023-05-15

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

18/04/2318 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

30/03/2330 March 2023 Unaudited abridged accounts made up to 2021-07-31

View Document

09/03/239 March 2023 Cessation of Kulabalasingham Nirmalan as a person with significant control on 2023-02-24

View Document

09/03/239 March 2023 Notification of Vijittha Viknesh as a person with significant control on 2023-02-24

View Document

09/03/239 March 2023 Termination of appointment of Kulabalasingham Nirmalan as a director on 2023-02-24

View Document

09/03/239 March 2023 Confirmation statement made on 2022-04-01 with no updates

View Document

13/10/2213 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Registered office address changed from C/O Blace Professional Services Ltd, Regus Offices 1st Floor, Building 2 Croxley Busniess Park Watford Hertfordshire WD18 8YA United Kingdom to 4 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR on 2022-10-07

View Document

07/10/227 October 2022 Appointment of Mrs Vijittha Viknesh as a director on 2022-09-24

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-04-01 with no updates

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM REGUS OFFICES 1ST FLOOR, BUILDING 2 CROXLEY BUSNIESS PARK WATFORD HERTFORDSHIRE WD18 8YA UNITED KINGDOM

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM C/O BLACE PROFESSIONAL SERVICES 54 CLARENDON ROAD WATFORD WD17 1DU

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

13/04/2013 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/06/1820 June 2018 DISS40 (DISS40(SOAD))

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

07/07/157 July 2015 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