DYNEEMA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mrs Ranbir Bhana as a secretary on 2025-07-23

View Document

23/07/2523 July 2025 NewAppointment of Mrs Ranbir Bhana as a director on 2025-07-23

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-15 with updates

View Document

02/04/252 April 2025 Change of details for Sukhdev Ram Bhana as a person with significant control on 2025-03-15

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/01/257 January 2025 Registered office address changed from 17 Main Gate Road the Historic Dockyard Chatham ME4 4TZ England to 18 Joiners Shop Main Gate Chatham Kent ME4 4TZ on 2025-01-07

View Document

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

View Accounts

08/04/248 April 2024 Total exemption full accounts made up to 2023-06-29

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-06-29

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

27/01/2327 January 2023 Amended total exemption full accounts made up to 2021-06-29

View Document

26/01/2326 January 2023 Registered office address changed from 10 Cimba Wood Gravesend Kent DA12 4SD United Kingdom to 17 Main Gate Road the Historic Dockyard Chatham ME4 4TZ on 2023-01-26

View Document

26/01/2326 January 2023 Change of details for Sukhdev Ram Bhana as a person with significant control on 2023-01-25

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

29/03/2229 March 2022 Change of details for Sukhdev Ram Bhana as a person with significant control on 2022-02-02

View Document

29/03/2229 March 2022 Register inspection address has been changed from Unit 2 Wharf Road Gravesend Kent DA12 2RU England to 10 Cimba Wood Gravesend DA12 4SD

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-02 with updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

02/03/212 March 2021 29/06/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHDEV RAM BHANA / 19/09/2020

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

25/11/1925 November 2019 29/06/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069372960001

View Document

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069372960002

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / SUKHDEV RAM BHANA / 02/02/2019

View Document

20/05/1920 May 2019 SAIL ADDRESS CREATED

View Document

12/04/1912 April 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANIL SUMAN

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069372960001

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

10/04/1810 April 2018 DIRECTOR APPOINTED MR ANIL SUMAN

View Document

23/03/1823 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKHDEV RAM BHANA

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/162 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

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

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/11/1519 November 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

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

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 130 MIDDLESEX HOUSE 130 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

View Document

01/10/141 October 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

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

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/10/1325 October 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

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

View Accounts

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 4 BLOORS LANE RAINHAM GILLINGHAM KENT ME8 7EG UNITED KINGDOM

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/01/137 January 2013 COMPANY NAME CHANGED DYNEEMA RAIL LIMITED CERTIFICATE ISSUED ON 07/01/13

View Document

03/12/123 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/123 December 2012 CHANGE OF NAME 28/11/2012

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 50 BLACKFEN ROAD SIDCUP KENT DA15 8SW

View Document

12/09/1212 September 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR SUKHDEV RAM BHANA

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR KARENA SUMAN

View Document

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

View Accounts

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY MATTHEW O'CONNOR

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/02/1210 February 2012 SECRETARY APPOINTED MR MATTHEW O'CONNOR

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MISS KARENA SUMAN

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR KIRAN JASSAL

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR RANBIR BHANA

View Document

25/08/1125 August 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MRS KIRAN JASSAL

View Document

25/08/1125 August 2011 Annual return made up to 18 June 2010 with full list of shareholders

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM LOWER GROUND FLOOR 233B PRESTON ROAD WEMBLEY MIDDLESEX HA9 8PE UNITED KINGDOM

View Document

17/08/1117 August 2011 DISS40 (DISS40(SOAD))

View Document

02/12/102 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

18/06/0918 June 2009 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