DYNAMITE FX LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Previous accounting period shortened from 2025-06-30 to 2025-03-31

View Document

14/04/2514 April 2025 Director's details changed for Mr Guy Deeker on 2025-04-10

View Document

14/04/2514 April 2025 Director's details changed for Mr Tim Griffiths on 2025-04-10

View Document

11/04/2511 April 2025 Cessation of Joe Knight Holdings Limited as a person with significant control on 2025-04-10

View Document

11/04/2511 April 2025 Appointment of Mr Tim Griffiths as a director on 2025-04-10

View Document

11/04/2511 April 2025 Appointment of Mr Guy Deeker as a director on 2025-04-10

View Document

11/04/2511 April 2025 Notification of Pains Fireworks Limited as a person with significant control on 2025-04-10

View Document

11/04/2511 April 2025 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Common Farm Cottage the Common Damerham Fordingbridge SP6 3HR on 2025-04-11

View Document

11/04/2511 April 2025 Termination of appointment of Joseph Knight as a director on 2025-04-10

View Document

11/04/2511 April 2025 Appointment of Mrs Julia Catherine Deeker as a director on 2025-04-10

View Document

02/04/252 April 2025 Amended total exemption full accounts made up to 2024-06-30

View Document

01/04/251 April 2025 Second filing of Confirmation Statement dated 2022-05-31

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/08/2413 August 2024 Director's details changed for Mr Joseph Knight on 2024-08-13

View Document

13/08/2413 August 2024 Registered office address changed from Unit 24 Hammond Close Attleborough Fields Ind Estate Nuneaton CV11 6RY England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-08-13

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

05/07/245 July 2024 Change of details for Joe Knight Holdings Limited as a person with significant control on 2024-07-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/01/2428 January 2024 Micro company accounts made up to 2023-06-30

View Document

01/08/231 August 2023 Appointment of Mr Joseph Knight as a director on 2023-07-28

View Document

01/08/231 August 2023 Notification of Joe Knight Holdings Limited as a person with significant control on 2023-07-28

View Document

01/08/231 August 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

01/08/231 August 2023 Termination of appointment of George Albert Baker as a director on 2023-07-28

View Document

01/08/231 August 2023 Cessation of Limitless Fx Ltd as a person with significant control on 2023-07-28

View Document

05/07/235 July 2023 Notification of Limitless Fx Ltd as a person with significant control on 2023-06-30

View Document

05/07/235 July 2023 Termination of appointment of Joseph Knight as a director on 2023-06-30

View Document

05/07/235 July 2023 Appointment of Mr George Albert Baker as a director on 2023-06-30

View Document

05/07/235 July 2023 Cessation of Joe Knight Holdings Limited as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/05/233 May 2023 Registered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley LE10 3DR England to Unit 24 Hammond Close Attleborough Fields Ind Estate Nuneaton CV11 6RY on 2023-05-03

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/06/2227 June 2022 Confirmation statement made on 2022-05-31 with updates

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/01/2115 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

04/02/144 February 2014 PREVSHO FROM 31/05/2014 TO 30/06/2013

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR ANDREW ROGER KNIGHT

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/05/1331 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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