DYNAMAX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-08-26 with updates

View Document

30/09/2530 September 2025 NewTermination of appointment of Mohammed Hasan Malik as a director on 2025-09-30

View Document

30/09/2530 September 2025 NewCessation of Mohammed Hasan Malik as a person with significant control on 2025-09-29

View Document

30/09/2530 September 2025 NewNotification of Roseti Bogdan as a person with significant control on 2025-09-29

View Document

30/09/2530 September 2025 NewConfirmation statement made on 2024-08-26 with no updates

View Document

27/09/2527 September 2025 NewCompulsory strike-off action has been discontinued

View Document

27/09/2527 September 2025 NewCompulsory strike-off action has been discontinued

View Document

24/09/2524 September 2025 NewConfirmation statement made on 2023-08-26 with no updates

View Document

13/09/2513 September 2025 Appointment of Mr Roseti Bogdan as a director on 2025-09-09

View Document

10/09/2510 September 2025 Registered office address changed from 31 Romsey Close Slough SL3 8PE England to 10 Ibex House Burlington Road Slough SL1 2BY on 2025-09-10

View Document

12/04/2412 April 2024 Satisfaction of charge 106038850001 in full

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Confirmation statement made on 2021-08-26 with no updates

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/10/203 October 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106038850001

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/10/1818 October 2018 06/04/17 STATEMENT OF CAPITAL GBP 2

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

06/02/176 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information