DYNAMIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

28/03/2528 March 2025 Resolutions

View Document

28/03/2528 March 2025 Change of share class name or designation

View Document

28/03/2528 March 2025 Change of share class name or designation

View Document

28/03/2528 March 2025 Memorandum and Articles of Association

View Document

28/03/2528 March 2025 Notification of Dynamis Holdings Limited as a person with significant control on 2025-03-20

View Document

28/03/2528 March 2025 Cessation of Andrew Demetrios Markou as a person with significant control on 2025-03-20

View Document

28/03/2528 March 2025 Cessation of Marcus Demetrios Markou as a person with significant control on 2025-03-20

View Document

28/03/2528 March 2025 Resolutions

View Document

20/02/2520 February 2025 Termination of appointment of Faye Marie Ferris as a director on 2025-02-20

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

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

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

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

View Accounts

15/02/2315 February 2023 Cancellation of shares. Statement of capital on 2023-02-12

View Document

23/12/2223 December 2022 Purchase of own shares.

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR BRUCE HAKUTIZWI

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MRS NICOLA JANE CHILTON

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR SALEEM ANWAR

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR YASMINE SIDDIQI

View Document

07/12/167 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/07/1619 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/07/153 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR RUFUS GILES BAZLEY

View Document

22/07/1422 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

13/01/1413 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/08/1322 August 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

11/01/1311 January 2013 CURREXT FROM 30/03/2013 TO 31/03/2013

View Document

09/01/139 January 2013 09/01/13 STATEMENT OF CAPITAL GBP 61527

View Document

09/01/139 January 2013 STATEMENT BY DIRECTORS

View Document

09/01/139 January 2013 CANCEL SHARE PREM A/C 18/12/2012

View Document

09/01/139 January 2013 SOLVENCY STATEMENT DATED 18/12/12

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/11/1213 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/11/1213 November 2012 13/11/12 STATEMENT OF CAPITAL GBP 61527

View Document

07/11/127 November 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/09/1218 September 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

30/08/1230 August 2012 30/08/12 STATEMENT OF CAPITAL GBP 62127

View Document

23/08/1223 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/08/1210 August 2012 VARIOUS CONTRACTS AS LISTED 16/07/2012

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY MANDELL

View Document

03/07/123 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

17/05/1217 May 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

17/05/1217 May 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/05/1217 May 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/05/1217 May 2012 REREG PLC TO PRI; RES02 PASS DATE:15/05/2012

View Document

17/05/1217 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR MATTHEW GRAHAM WOOD

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR. JEREMY JAMES MANDELL

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/07/117 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DE VIZIO

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE COLLINS

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/06/108 June 2010 08/03/10 STATEMENT OF CAPITAL GBP 67742

View Document

08/06/108 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 09/03/10 STATEMENT OF CAPITAL GBP 67812

View Document

20/11/0920 November 2009 12/11/09 STATEMENT OF CAPITAL GBP 67642

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE COLLINS / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS MARKOU / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MISS YASMINE TALAT SIDDIQI

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MARKOU / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DANIEL MICHAEL DE VIZIO / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS FAYE MARIE BULMAN / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARKOU / 20/11/2009

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DE VIZIO / 19/12/2008

View Document

11/06/0911 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARKOU / 01/04/2008

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE COLLINS / 01/04/2008

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS MARKOU / 01/04/2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED MISS FAYE MARIE BULMAN

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0817 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM DYNAMIS HOUSE SYCAMORE STREET LONDON GREATER LONDON EC1Y 0SW

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 4TH FLOOR SCRIPTOR COURT 155-157 FARRINGDON ROAD LONDON EC1R 3AD

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 08/06/06; CHANGE OF MEMBERS

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 08/06/04; CHANGE OF MEMBERS

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: THE FINSBURY BUSINESS CENTRE 40 BOWLING GREEN LANE LONDON EC1R 0NE

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0228 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0118 May 2001 COMPANY NAME CHANGED BUSINESSESFORSALE.COM PUBLIC LIM ITED COMPANY CERTIFICATE ISSUED ON 18/05/01

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/01/015 January 2001 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 08/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: RYLAND HOUSE 44 - 48 BRISTOL STREET BIRMINGHAM B5 7AA

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0014 February 2000 S-DIV 25/01/00

View Document

11/02/0011 February 2000 S-DIV 03/02/00

View Document

11/02/0011 February 2000 ADOPTARTICLES25/01/00

View Document

11/02/0011 February 2000 £ NC 50000/100000 25/01/00

View Document

28/01/0028 January 2000 £ NC 10000/50000 21/01/00

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 REREG PRI-PLC 21/01/00

View Document

26/01/0026 January 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/01/0026 January 2000 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

26/01/0026 January 2000 BALANCE SHEET

View Document

26/01/0026 January 2000 AUDITORS' STATEMENT

View Document

26/01/0026 January 2000 AUDITORS' REPORT

View Document

26/01/0026 January 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

26/01/0026 January 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

26/01/0026 January 2000 ALTER MEM AND ARTS 21/01/00

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED

View Document

16/07/9916 July 1999 SECRETARY RESIGNED

View Document

16/07/9916 July 1999 NEW SECRETARY APPOINTED

View Document

08/06/998 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information