DYNAM1C LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Change of details for Mr Chaudhary Jamil Haider as a person with significant control on 2025-02-10 |
18/03/2518 March 2025 | Director's details changed for Mr Chaudhary Jamil Haider on 2025-02-10 |
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 |
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-06-30 |
31/01/2531 January 2025 | Termination of appointment of Ondrej Miskanic as a director on 2024-08-01 |
31/01/2531 January 2025 | Appointment of Mr Chaudhary Jamil Haider as a director on 2024-08-01 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with updates |
31/01/2531 January 2025 | Notification of Chaudhary Jamil Haider as a person with significant control on 2024-08-01 |
31/01/2531 January 2025 | Cessation of Ondrej Miskanic as a person with significant control on 2024-08-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-18 with no updates |
08/05/248 May 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/05/237 May 2023 | Confirmation statement made on 2023-04-18 with no updates |
07/05/237 May 2023 | Total exemption full accounts made up to 2022-06-30 |
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 |
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 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/04/228 April 2022 | Micro company accounts made up to 2021-06-30 |
30/10/2130 October 2021 | Notification of Ondrej Miskanic as a person with significant control on 2020-06-15 |
30/10/2130 October 2021 | Confirmation statement made on 2020-06-15 with updates |
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 |
29/10/2129 October 2021 | Withdrawal of a person with significant control statement on 2021-10-29 |
29/10/2129 October 2021 | Appointment of Mr Ondrej Miskanic as a director on 2020-06-15 |
26/10/2126 October 2021 | Termination of appointment of Marc Anthony Feldman as a director on 2021-10-25 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2015 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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