DYNAG LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Unaudited abridged accounts made up to 2024-07-31 |
06/05/256 May 2025 | Confirmation statement made on 2025-04-01 with no updates |
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 |
30/04/2530 April 2025 | Termination of appointment of Vijittha Viknesh as a director on 2025-04-17 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
29/06/2329 June 2023 | Appointment of Mr Harjinder Singh Virdee as a director on 2023-05-15 |
16/05/2316 May 2023 | Confirmation statement made on 2023-04-01 with no updates |
18/04/2318 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
30/03/2330 March 2023 | Unaudited abridged accounts made up to 2021-07-31 |
09/03/239 March 2023 | Cessation of Kulabalasingham Nirmalan as a person with significant control on 2023-02-24 |
09/03/239 March 2023 | Notification of Vijittha Viknesh as a person with significant control on 2023-02-24 |
09/03/239 March 2023 | Termination of appointment of Kulabalasingham Nirmalan as a director on 2023-02-24 |
09/03/239 March 2023 | Confirmation statement made on 2022-04-01 with no updates |
13/10/2213 October 2022 | Compulsory strike-off action has been discontinued |
13/10/2213 October 2022 | Compulsory strike-off action has been discontinued |
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 |
07/10/227 October 2022 | Appointment of Mrs Vijittha Viknesh as a director on 2022-09-24 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
17/07/2117 July 2021 | Confirmation statement made on 2021-04-01 with no updates |
19/04/2119 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
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 |
15/09/2015 September 2020 | REGISTERED OFFICE CHANGED ON 15/09/2020 FROM C/O BLACE PROFESSIONAL SERVICES 54 CLARENDON ROAD WATFORD WD17 1DU |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
06/06/206 June 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
13/04/2013 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/04/1924 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
20/06/1820 June 2018 | DISS40 (DISS40(SOAD)) |
19/06/1819 June 2018 | FIRST GAZETTE |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
26/04/1626 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
11/12/1511 December 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
07/07/157 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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