DYNAMICS WERX LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Registered office address changed from 10 Pield Heath Avenue Uxbridge UB8 3PB England to The Atrium Suite 408 Harefield Road Uxbridge UB8 1PH on 2024-08-15

View Document

15/08/2415 August 2024 Registered office address changed from The Atrium Suite 408 Harefield Road Uxbridge UB8 1PH England to The Atrium,Suite 408 1 Harefield Road Uxbridge UB8 1PH on 2024-08-15

View Document

21/05/2421 May 2024 Termination of appointment of Jasmit Singh Gaba as a director on 2024-05-21

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

21/05/2421 May 2024 Notification of Pamma Gaba as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Cessation of Jasmit Singh Gaba as a person with significant control on 2024-05-21

View Document

13/05/2413 May 2024 Appointment of Mrs Pamma Gaba as a director on 2024-05-13

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-13 with updates

View Document

06/05/246 May 2024 Notification of Jasmit Singh Gaba as a person with significant control on 2024-05-03

View Document

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

View Accounts

23/03/2423 March 2024 Appointment of Mr Jasmit Singh Gaba as a director on 2024-03-22

View Document

23/03/2423 March 2024 Termination of appointment of Reena Thind as a director on 2024-03-22

View Document

23/03/2423 March 2024 Cessation of Reena Thind as a person with significant control on 2024-03-22

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

06/04/236 April 2023 Registered office address changed from 38 Harrowden Road Bedford MK42 0SP England to 10 Pield Heath Avenue Uxbridge UB8 3PB on 2023-04-06

View Document

06/04/236 April 2023 Elect to keep the directors' residential address register information on the public register

View Document

04/04/234 April 2023 Termination of appointment of Kamini Bhandari as a director on 2023-04-04

View Document

04/04/234 April 2023 Registered office address changed from 42 Park Drive Leeds LS12 6JB England to 38 Harrowden Road Bedford MK42 0SP on 2023-04-04

View Document

04/04/234 April 2023 Notification of Reena Thind as a person with significant control on 2023-04-04

View Document

04/04/234 April 2023 Appointment of Miss Reena Thind as a director on 2023-04-04

View Document

04/04/234 April 2023 Cessation of Kamini Bhandari as a person with significant control on 2023-04-04

View Document

21/03/2321 March 2023 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