DYNAM1C LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Change of details for Mr Chaudhary Jamil Haider as a person with significant control on 2025-02-10

View Document

18/03/2518 March 2025 Director's details changed for Mr Chaudhary Jamil Haider on 2025-02-10

View Document

18/03/2518 March 2025 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 50 Princes Street Ipswich Suffolk IP1 1RJ on 2025-03-18

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/01/2531 January 2025 Termination of appointment of Ondrej Miskanic as a director on 2024-08-01

View Document

31/01/2531 January 2025 Appointment of Mr Chaudhary Jamil Haider as a director on 2024-08-01

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

31/01/2531 January 2025 Notification of Chaudhary Jamil Haider as a person with significant control on 2024-08-01

View Document

31/01/2531 January 2025 Cessation of Ondrej Miskanic as a person with significant control on 2024-08-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/05/237 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

07/05/237 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/03/2319 March 2023 Registered office address changed from Default Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on 2023-03-19

View Document

07/12/227 December 2022 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Default Moston Lane Manchester M40 9WB on 2022-12-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 Micro company accounts made up to 2021-06-30

View Document

30/10/2130 October 2021 Notification of Ondrej Miskanic as a person with significant control on 2020-06-15

View Document

30/10/2130 October 2021 Confirmation statement made on 2020-06-15 with updates

View Document

29/10/2129 October 2021 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 83 Ducie Street Manchester M1 2JQ on 2021-10-29

View Document

29/10/2129 October 2021 Withdrawal of a person with significant control statement on 2021-10-29

View Document

29/10/2129 October 2021 Appointment of Mr Ondrej Miskanic as a director on 2020-06-15

View Document

26/10/2126 October 2021 Termination of appointment of Marc Anthony Feldman as a director on 2021-10-25

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2015 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SAS FP LIMITED


  • 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