DYNAMENT LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Appointment of Mr Steve Duncan as a director on 2025-06-17

View Document

28/03/2528 March 2025 Termination of appointment of Kevin Mckeigue as a director on 2025-03-25

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

04/03/254 March 2025 Registration of charge 041823770004, created on 2025-02-28

View Document

12/02/2512 February 2025 Appointment of Mr Derek Boyce as a director on 2025-02-12

View Document

12/02/2512 February 2025 Appointment of Mr Charles Dubois as a director on 2025-02-12

View Document

12/02/2512 February 2025 Termination of appointment of David Paul Leonard as a secretary on 2025-02-12

View Document

12/02/2512 February 2025 Termination of appointment of Adam Dean Markin as a director on 2025-02-12

View Document

12/02/2512 February 2025 Termination of appointment of David Paul Leonard as a director on 2025-02-12

View Document

28/09/2428 September 2024 Accounts for a small company made up to 2023-12-31

View Document

26/09/2426 September 2024 Cessation of Richbloom Holdings Limited as a person with significant control on 2024-08-22

View Document

26/09/2426 September 2024 Notification of Rotronic Ag as a person with significant control on 2024-08-22

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

16/05/2316 May 2023 Accounts for a small company made up to 2022-12-31

View Document

14/03/2314 March 2023 Termination of appointment of Michael Bannister as a director on 2023-02-28

View Document

14/03/2314 March 2023 Appointment of Mr Kevin Mckeigue as a director on 2023-03-01

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

06/05/226 May 2022 Accounts for a small company made up to 2021-12-31

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

30/10/1830 October 2018 FACILITES AGREEMENT 23/08/2018

View Document

26/10/1826 October 2018 ADOPT ARTICLES 23/08/2018

View Document

10/09/1810 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041823770002

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BAXTER

View Document

03/07/183 July 2018 SECRETARY APPOINTED DAVID PAUL LEONARD

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR LYNNE BAXTER

View Document

03/07/183 July 2018 DIRECTOR APPOINTED ADAM DEAN MARKIN

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MICHAEL BANNISTER

View Document

03/07/183 July 2018 DIRECTOR APPOINTED DAVID PAUL LEONARD

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, SECRETARY KAREN KOWALSKI

View Document

27/06/1827 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/04/152 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 AUDITOR'S RESIGNATION

View Document

05/06/135 June 2013 AUDITOR'S RESIGNATION

View Document

29/03/1329 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/04/123 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 SECRETARY APPOINTED MRS KAREN KOWALSKI

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM BAXTER

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: REGENT HOUSE, CLINTON AVENUE NOTTINGHAM NOTTINGHAMSHIRE NG5 1AZ

View Document

30/03/0630 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/08/0314 August 2003 ARTICLES OF ASSOCIATION

View Document

13/08/0313 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0313 August 2003 NC INC ALREADY ADJUSTED 26/06/03

View Document

24/04/0324 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 CONVE 02/04/02

View Document

22/04/0222 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0222 April 2002 NC INC ALREADY ADJUSTED 02/04/02

View Document

22/04/0222 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/0222 April 2002 CONVERSION 02/04/02

View Document

22/04/0222 April 2002 £ NC 1000/2000 02/04/02

View Document

23/08/0123 August 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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