DYNODEN LIMITED

Company Documents

DateDescription
19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 APPLICATION FOR STRIKING-OFF

View Document

28/02/1928 February 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 31/08/17 UNAUDITED ABRIDGED

View Document

17/08/1817 August 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MS KELLY LOUISE BREWER / 01/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KELLY LOUISE BREWER / 01/08/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR EMANUEL CARNEIRO

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MS KELLY LOUISE BREWER / 02/07/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EMANUEL CARNEIRO / 10/04/2018

View Document

10/07/1810 July 2018 CESSATION OF EMANUEL CARNEIRO AS A PSC

View Document

17/05/1817 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MS KELLY LOUISE BREWER / 15/11/2016

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KELLY LOUISE BREWER / 15/11/2016

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EMANUEL CARNEIRO / 29/07/2016

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KELLY LOUISE BREWER / 15/02/2016

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 30 37 PIPPIN MANSIONS 30 MIRABELLE GARDENS LONDON LONDON E20 1BG UNITED KINGDOM

View Document

03/08/153 August 2015 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