DYNARC INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

04/08/244 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Micro company accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Notification of Derek Pienaar as a person with significant control on 2023-01-01

View Document

06/02/236 February 2023 Termination of appointment of Etienne Potgieter as a director on 2023-01-26

View Document

06/02/236 February 2023 Cessation of Etienne Potgieter as a person with significant control on 2023-01-26

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Confirmation statement made on 2022-06-30 with no updates

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-06-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-04-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

06/04/216 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR ETIENNNE POTGIETER / 01/04/2021

View Document

02/02/212 February 2021 DIRECTOR APPOINTED DR DEREK ROCKY PIENAAR

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, SECRETARY ADRIANA POTGIETER

View Document

02/02/212 February 2021 CESSATION OF ADRIANA MAGDALENA POTGIETER AS A PSC

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 20 EVERSLEY ROAD BEXHILL ON SEA EAST SUSSEX TN40 1HE

View Document

18/12/2018 December 2020 DISS40 (DISS40(SOAD))

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

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

View Accounts

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

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

View Accounts

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

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

View Accounts

09/02/189 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

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

View Accounts

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

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

View Accounts

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

25/08/1525 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

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

View Accounts

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

28/08/1428 August 2014 COMPANY NAME CHANGED DYNARC EXPORT LIMITED CERTIFICATE ISSUED ON 28/08/14

View Document

17/07/1417 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

17/09/1317 September 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/07/1022 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ETIENNNE POTGIETER / 21/08/2008

View Document

15/07/0915 July 2009 SECRETARY'S CHANGE OF PARTICULARS / ADRIANA POTGIETER / 21/08/2008

View Document

15/07/0915 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 30 PUTNEY HILL PUTNEY LONDON SW15 6AF

View Document

22/09/0422 September 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

06/07/036 July 2003 NEW SECRETARY APPOINTED

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

06/07/036 July 2003 REGISTERED OFFICE CHANGED ON 06/07/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 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