DYNAMICON LTD

Company Documents

DateDescription
10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/05/177 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS WUNG-SUNG / 21/03/2016

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1524 June 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM PO BOX 225 34 BUCKINGHAM PALACE ROAD LONDON SW1W 0RH

View Document

23/07/1423 July 2014 DISS40 (DISS40(SOAD))

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

22/07/1422 July 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

21/07/1421 July 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR SHAUN DICKIE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 SAIL ADDRESS CREATED

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 6B MECKLENBURGH STREET CAMDEN LONDON WC1N 2AH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/11/117 November 2011 DIRECTOR APPOINTED MR SHAUN DICKIE

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR HAIMIN WUNG-SUNG

View Document

10/09/1110 September 2011 DISS40 (DISS40(SOAD))

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAIMIN WUNG-SUNG / 09/09/2011

View Document

09/09/119 September 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS WUNG-SUNG / 09/09/2011

View Document

11/08/1111 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

31/07/1031 July 2010 DISS40 (DISS40(SOAD))

View Document

30/07/1030 July 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 124 SHOREDITCH HIGH STREET LONDON E1 6JE

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

20/03/0920 March 2009 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