DYNAMIX CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/09/2513 September 2025 | Total exemption full accounts made up to 2025-06-30 |
| 10/07/2510 July 2025 | Registration of charge 066124580001, created on 2025-07-10 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 02/06/252 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
| 01/08/241 August 2024 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 11/06/2411 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 16/06/2316 June 2023 | Change of details for Mr Naeem Khaliq as a person with significant control on 2023-06-16 |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 06/04/226 April 2022 | Amended total exemption full accounts made up to 2020-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
| 31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 2ND FLOOR ST ANDREWS HOUSE STATION ROAD EAST CANTERBURY KENT CT1 2WD ENGLAND |
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
| 20/02/1820 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 10/06/1610 June 2016 | REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 5 MARKET STREET SANDWICH KENT CT13 9DA |
| 10/06/1610 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
| 17/03/1617 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 |
| 09/06/159 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
| 31/03/1531 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 |
| 13/06/1413 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
| 19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 12/06/1312 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
| 30/03/1330 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 06/07/126 July 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 22/04/1222 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 23/09/1123 September 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
| 25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 01/07/101 July 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
| 22/07/0922 July 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 11/06/0911 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NAEEM KHALID / 11/06/2009 |
| 11/06/0911 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
| 30/06/0830 June 2008 | DIRECTOR AND SECRETARY APPOINTED NAEEM KHALID |
| 06/06/086 June 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
| 05/06/085 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DYNAMIX CONSULTANCY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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