DYNAMYX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Full accounts made up to 2025-03-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

23/12/2423 December 2024 Appointment of Mr Sivaramakrishnan Puranam as a director on 2024-12-11

View Document

27/11/2427 November 2024 Termination of appointment of Subramanian Narayan as a director on 2024-11-20

View Document

09/08/249 August 2024 Termination of appointment of Anurag Bhatia as a director on 2024-07-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

30/08/2330 August 2023 Full accounts made up to 2023-03-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

23/12/2223 December 2022 Appointment of Congress Company Secretarial Services Ltd as a secretary on 2022-12-16

View Document

23/12/2223 December 2022 Termination of appointment of Jemma Jayne Line as a secretary on 2022-12-09

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

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

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

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

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID WEBB / 25/04/2016

View Document

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

View Accounts

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

View Document

18/02/1618 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID WEBB / 04/08/2015

View Document

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

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/03/156 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

22/02/1522 February 2015 29/10/14 STATEMENT OF CAPITAL GBP 108420

View Document

16/02/1516 February 2015 29/10/14 STATEMENT OF CAPITAL GBP 108420

View Document

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

View Accounts

04/03/144 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/03/131 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR PIETER PRINSLOO

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MARK JABLONOWSKI / 23/02/2012

View Document

23/02/1223 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/02/1124 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIETER JIM PRINSLOO / 04/06/2010

View Document

01/04/101 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 04/03/2010

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/084 November 2008 NC INC ALREADY ADJUSTED 24/10/08

View Document

04/11/084 November 2008 GBP NC 200000/500000 24/10/2008

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/08/085 August 2008 DIRECTOR APPOINTED ALEXANDER HAMILTON DYCE

View Document

05/08/085 August 2008 SECRETARY APPOINTED RANVIR GUPTA

View Document

05/08/085 August 2008 DIRECTOR APPOINTED ALEXANDER MARK JABLONOWSKI

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY PHILIP STEVENS

View Document

05/08/085 August 2008 GBP NC 100000/200000 30/06/08

View Document

05/08/085 August 2008 NC INC ALREADY ADJUSTED 30/06/2008

View Document

05/08/085 August 2008 DIRECTOR APPOINTED PIETER JIM PRINSLOO

View Document

26/03/0826 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/07/0719 July 2007 NC INC ALREADY ADJUSTED 20/05/07

View Document

19/07/0719 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0713 June 2007 S-DIV 20/05/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: THE WHITE HOUSE, 2 MEADROW GODALMING SURREY GU7 3HN

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/04/067 April 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

15/03/0615 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

29/04/0229 April 2002 COMPANY NAME CHANGED TOP BANANA PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 29/04/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

01/02/001 February 2000 FIRST GAZETTE

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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