DYNAMODE U.K. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/04/2527 April 2025 Termination of appointment of Hailing Jiang as a director on 2025-04-25

View Document

01/04/251 April 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

04/07/244 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

01/05/241 May 2024 Secretary's details changed for Netbit Uk Limited on 2024-05-01

View Document

11/04/2411 April 2024 Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Brulimar House Jubilee Road Middleton M24 2LX on 2024-04-11

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Previous accounting period shortened from 2022-12-25 to 2022-12-24

View Document

23/09/2323 September 2023 Previous accounting period shortened from 2022-12-26 to 2022-12-25

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

27/12/2227 December 2022 Current accounting period shortened from 2021-12-27 to 2021-12-26

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Previous accounting period shortened from 2020-12-28 to 2020-12-27

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

16/03/2116 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/12/2029 December 2020 CURRSHO FROM 30/12/2019 TO 29/12/2019

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

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

View Accounts

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER LANCS M3 2LG

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

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

View Accounts

19/10/1819 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

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

View Accounts

13/07/1713 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

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

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/04/1529 April 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

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

View Accounts

08/07/148 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/07/148 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030225450012

View Document

13/05/1413 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030225450011

View Document

23/04/1423 April 2014 TERMINATE SEC APPOINTMENT

View Document

23/04/1423 April 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

17/04/1417 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 5255

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY KATHY BRANNON

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030225450010

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030225450009

View Document

27/11/1327 November 2013 11/07/13 STATEMENT OF CAPITAL GBP 5230

View Document

22/11/1322 November 2013 11/07/13 STATEMENT OF CAPITAL GBP 5130

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED HAILING JIANG

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 12/12/12 STATEMENT OF CAPITAL GBP 5130

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1221 June 2012 12/06/12 STATEMENT OF CAPITAL GBP 5110.000

View Document

12/06/1212 June 2012 SECRETARY APPOINTED JUSTIN DEWINTER

View Document

20/04/1220 April 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

10/04/1210 April 2012 29/03/12 STATEMENT OF CAPITAL GBP 5090.000

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, SECRETARY HARJINDER PARMAR

View Document

04/04/124 April 2012 SECRETARY APPOINTED KATHY BRANNON

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE MOSHE SLUTZKIN / 14/03/2012

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY KATHY BRANNON

View Document

11/10/1111 October 2011 05/10/11 STATEMENT OF CAPITAL GBP 5060.00

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/03/1116 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/03/1115 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETBIT UK LIMITED / 18/11/2010

View Document

15/03/1115 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE MOSHE SLUTZKIN / 18/11/2010

View Document

22/02/1122 February 2011 09/02/11 STATEMENT OF CAPITAL GBP 4860.000

View Document

18/02/1118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/02/1117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/02/1117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/02/1117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/02/1117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 SUB-DIVISION 13/05/10

View Document

24/06/1024 June 2010 24/05/10 STATEMENT OF CAPITAL GBP 4710.000

View Document

24/06/1024 June 2010 13/05/10 STATEMENT OF CAPITAL GBP 4510

View Document

19/05/1019 May 2010 SUB DIVIDE 13/05/2010

View Document

19/05/1019 May 2010 ADOPT ARTICLES 13/05/2010

View Document

21/04/1021 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 PREVEXT FROM 31/10/2008 TO 31/12/2008

View Document

20/03/0920 March 2009 SECRETARY'S CHANGE OF PARTICULARS / NETBIT UK LIMITED / 10/02/2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 PREVSHO FROM 31/12/2008 TO 31/10/2008

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 5 THEOBALD COURT THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RN

View Document

17/02/0917 February 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/08/081 August 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/07/0831 July 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 118-120 KENTON ROAD, HARROW, MIDDLESEX HA3 8AL

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/077 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 925 FINCHLEY ROAD, LONDON, NW11 7PE

View Document

02/04/022 April 2002 COMPANY NAME CHANGED DYNANET LIMITED CERTIFICATE ISSUED ON 30/03/02

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/02/9918 February 1999 RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS

View Document

16/05/9816 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9714 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

09/11/969 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/03/9510 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED

View Document

10/03/9510 March 1995 NEW SECRETARY APPOINTED

View Document

10/03/9510 March 1995 SECRETARY RESIGNED

View Document

10/03/9510 March 1995 REGISTERED OFFICE CHANGED ON 10/03/95 FROM: 925 FINCHLEY ROAD, LONDON NW11 7PE

View Document

10/03/9510 March 1995 REGISTERED OFFICE CHANGED ON 10/03/95 FROM: THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS WD6 3EW

View Document

16/02/9516 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9516 February 1995 CERTIFICATE OF INCORPORATION

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