DYNAMIFY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2022-05-31

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

03/09/243 September 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

07/09/237 September 2023 Appointment of Mr Tobias Oliver Harding as a director on 2023-08-24

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES

View Document

29/07/2029 July 2020 21/07/20 STATEMENT OF CAPITAL GBP 10690.94

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/04/2021 April 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

15/01/2015 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT KEHRES

View Document

19/12/1919 December 2019 ARTICLES OF ASSOCIATION

View Document

13/11/1913 November 2019 ALTER ARTICLES 05/11/2019

View Document

05/11/195 November 2019

View Document

12/09/1912 September 2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JARED MATTHEW GRAHAME HARDING / 28/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALLEN KEHRES / 27/03/2019

View Document

28/08/1828 August 2018 10/04/18 STATEMENT OF CAPITAL GBP 14519.40

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/04/184 April 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/03/1827 March 2018 ADOPT ARTICLES 20/03/2018

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL CHARLES HARDING / 20/03/2018

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/03/2017

View Document

02/02/182 February 2018 SECOND FILED SH01 - 31/01/17 STATEMENT OF CAPITAL GBP 13016.84

View Document

02/02/182 February 2018 SECOND FILED SH01 - 31/01/17 STATEMENT OF CAPITAL GBP 13253

View Document

02/02/182 February 2018 SECOND FILED SH01 - 31/01/17 STATEMENT OF CAPITAL GBP 13087.69

View Document

02/02/182 February 2018 SECOND FILED SH01 - 31/01/17 STATEMENT OF CAPITAL GBP 13205.77

View Document

02/02/182 February 2018 SECOND FILED SH01 - 31/01/17 STATEMENT OF CAPITAL GBP 12863.33

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR JARED MATTHEW GRAHAME HARDING

View Document

12/09/1712 September 2017 COMPANY NAME CHANGED QUICKQUEUE LTD CERTIFICATE ISSUED ON 12/09/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL HODGE

View Document

20/03/1720 March 2017 20/03/17 STATEMENT OF CAPITAL GBP 13253

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL CHARLES HARDING / 01/02/2017

View Document

05/02/175 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/02/172 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 12863.33

View Document

02/02/172 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 13075.88

View Document

02/02/172 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 13016.84

View Document

02/02/172 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 13253

View Document

02/02/172 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 13193.96

View Document

31/01/1731 January 2017 07/12/16 STATEMENT OF CAPITAL GBP 10374.66

View Document

31/01/1731 January 2017 07/12/16 STATEMENT OF CAPITAL GBP 10805.66

View Document

31/01/1731 January 2017 07/12/16 STATEMENT OF CAPITAL GBP 11271.24

View Document

31/01/1731 January 2017 07/12/16 STATEMENT OF CAPITAL GBP 10522.27

View Document

31/01/1731 January 2017 07/12/16 STATEMENT OF CAPITAL GBP 10830.46

View Document

31/01/1731 January 2017 07/12/16 STATEMENT OF CAPITAL GBP 12518.83

View Document

31/01/1731 January 2017 07/12/16 STATEMENT OF CAPITAL GBP 12452.06

View Document

31/01/1731 January 2017 07/12/16 STATEMENT OF CAPITAL GBP 10842.28

View Document

31/01/1731 January 2017 07/12/16 STATEMENT OF CAPITAL GBP 10848.2

View Document

31/01/1731 January 2017 07/12/16 STATEMENT OF CAPITAL GBP 10079.44

View Document

31/01/1731 January 2017 07/12/16 STATEMENT OF CAPITAL GBP 10758.42

View Document

31/01/1731 January 2017 07/12/16 STATEMENT OF CAPITAL GBP 12475.67

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES HODGE / 05/08/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL CHARLES HARDING / 01/05/2016

View Document

20/10/1520 October 2015 SUB DIV 16/09/2015

View Document

20/10/1520 October 2015 16/09/15 STATEMENT OF CAPITAL GBP 9500

View Document

20/10/1520 October 2015 SUB-DIVISION 16/09/15

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR ROBERT ALLEN KEHRES

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR DANIEL CHARLES HODGE

View Document

05/05/155 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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