DYNAMIC X PLUS LTD

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/03/2514 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

11/03/2511 March 2025 Director's details changed for Mr Mahesh Dilhan Navinne Gam Arachchige on 2025-03-11

View Document

11/03/2511 March 2025 Change of details for Mr Navinne Gam Arachchige Mahesh Dilhan as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Registered office address changed from Ty Merlin Caerphilly Caerphilly Business Park Caerphilly Caerphilly CF83 3GS Wales to Ty Merlin Caerphilly Business Park Caerphilly CF83 3GS on 2025-03-11

View Document

08/03/258 March 2025 Change of details for Mr Navinne Gam Arachchige Mahesh Dilhan as a person with significant control on 2025-03-08

View Document

08/03/258 March 2025 Registered office address changed from 63, Davaar House Ferry Court Cardiff CF110LA United Kingdom to Ty Merlin Caerphilly Caerphilly Business Park Caerphilly Caerphilly CF83 3GS on 2025-03-08

View Document

08/03/258 March 2025 Statement of capital following an allotment of shares on 2025-03-01

View Document

08/03/258 March 2025 Director's details changed for Mr Mahesh Dilhan Navinne Gam Arachchige on 2025-03-08

View Document

05/03/255 March 2025 Change of details for Mr Navinne Gam Arachchige Mahesh Dilhan as a person with significant control on 2025-03-01

View Document

05/03/255 March 2025 Director's details changed for Mr Mahesh Dilhan Navinne Gam Arachchige on 2025-03-01

View Document

04/03/254 March 2025 Registered office address changed from Ty Merlin Caerphilly Business Park Caerphilly Wales CF83 3GS United Kingdom to 63, Davaar House Ferry Court Cardiff CF110LA on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr Mahesh Dilhan Navinne Gam Arachchige on 2025-03-01

View Document

13/01/2513 January 2025 Registered office address changed from , Ty Merlin Ty Merlin, Caerphilly Business Park, Caerphilly, United Kingdom, CF83 3GS, United Kingdom to Ty Merlin Caerphilly Business Park Caerphilly Wales CF83 3GS on 2025-01-13

View Document

13/01/2513 January 2025 Registered office address changed from 29 Clarence Embankment Cardiff CF10 5GR Wales to Ty Merlin Caerphilly Business Park Caerphilly Cardiff CF83 3GS on 2025-01-13

View Document

13/01/2513 January 2025 Registered office address changed from Ty Merlin Caerphilly Business Park Caerphilly Cardiff CF83 3GS Wales to Ty Merlin Ty Merlin Caerphilly Business Park Caerphilly United Kingdom CF83 3GS on 2025-01-13

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Director's details changed for Mr Navinne Gam Arachchige Mahesh Dilhan on 2024-08-30

View Document

09/08/249 August 2024 Registered office address changed from PO Box 29 29 Clarance Embankment Cardiff United Kindom CF10 5GR United Kingdom to 29 Clarence Embankment Cardiff CF10 5GR on 2024-08-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

02/03/222 March 2022 Incorporation

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