DYNAMITE FX LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Previous accounting period shortened from 2025-06-30 to 2025-03-31 |
14/04/2514 April 2025 | Director's details changed for Mr Guy Deeker on 2025-04-10 |
14/04/2514 April 2025 | Director's details changed for Mr Tim Griffiths on 2025-04-10 |
11/04/2511 April 2025 | Cessation of Joe Knight Holdings Limited as a person with significant control on 2025-04-10 |
11/04/2511 April 2025 | Appointment of Mr Tim Griffiths as a director on 2025-04-10 |
11/04/2511 April 2025 | Appointment of Mr Guy Deeker as a director on 2025-04-10 |
11/04/2511 April 2025 | Notification of Pains Fireworks Limited as a person with significant control on 2025-04-10 |
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 |
11/04/2511 April 2025 | Termination of appointment of Joseph Knight as a director on 2025-04-10 |
11/04/2511 April 2025 | Appointment of Mrs Julia Catherine Deeker as a director on 2025-04-10 |
02/04/252 April 2025 | Amended total exemption full accounts made up to 2024-06-30 |
01/04/251 April 2025 | Second filing of Confirmation Statement dated 2022-05-31 |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
13/08/2413 August 2024 | Director's details changed for Mr Joseph Knight on 2024-08-13 |
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 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-28 with updates |
05/07/245 July 2024 | Change of details for Joe Knight Holdings Limited as a person with significant control on 2024-07-05 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/01/2428 January 2024 | Micro company accounts made up to 2023-06-30 |
01/08/231 August 2023 | Appointment of Mr Joseph Knight as a director on 2023-07-28 |
01/08/231 August 2023 | Notification of Joe Knight Holdings Limited as a person with significant control on 2023-07-28 |
01/08/231 August 2023 | Confirmation statement made on 2023-06-28 with no updates |
01/08/231 August 2023 | Termination of appointment of George Albert Baker as a director on 2023-07-28 |
01/08/231 August 2023 | Cessation of Limitless Fx Ltd as a person with significant control on 2023-07-28 |
05/07/235 July 2023 | Notification of Limitless Fx Ltd as a person with significant control on 2023-06-30 |
05/07/235 July 2023 | Termination of appointment of Joseph Knight as a director on 2023-06-30 |
05/07/235 July 2023 | Appointment of Mr George Albert Baker as a director on 2023-06-30 |
05/07/235 July 2023 | Cessation of Joe Knight Holdings Limited as a person with significant control on 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
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 |
06/03/236 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/06/2227 June 2022 | Confirmation statement made on 2022-05-31 with updates |
28/03/2228 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/01/2115 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
04/08/204 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/06/166 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/06/1411 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
04/02/144 February 2014 | PREVSHO FROM 31/05/2014 TO 30/06/2013 |
04/02/144 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
04/09/134 September 2013 | DIRECTOR APPOINTED MR ANDREW ROGER KNIGHT |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/05/1331 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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