DYNAMIX CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Notification of Segun Timmy Fasanmi as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

26/01/2426 January 2024 Cessation of Segun Fasanmi Ugbor as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Director's details changed for Mr Segun Fasanmi Ugbor on 2024-01-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SEGUN TIMMY FASANMI / 06/01/2021

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / SEGUN TIMMY FASANMI / 06/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, DIRECTOR MOJISOLA KASSIM

View Document

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEGUN UGBOR / 05/07/2019

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / SEGUN UGBOR / 05/07/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEGUN UGBOR / 02/04/2019

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / SEGUN UGBOR / 02/04/2019

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEGUN UGBOR / 27/11/2017

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MOJISOLA KASSIM

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM SUITE 2 2ND FLOOR MARKET HOUSE HARLOW ESSEX CM20 1BL

View Document

10/06/1710 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 DISS40 (DISS40(SOAD))

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEGUN UGBOR / 09/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 COMPANY NAME CHANGED SEGUN DYNAMIX LIMITED CERTIFICATE ISSUED ON 09/11/15

View Document

25/08/1525 August 2015 COMPANY NAME CHANGED SEGUN DYNAMIX MUSIC LIMITED CERTIFICATE ISSUED ON 25/08/15

View Document

06/02/156 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/02/156 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 112C ELMINGTON ROAD LONDON SE5 7RB UNITED KINGDOM

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/12/136 December 2013 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