DYNOFILES LTD.

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/08/2518 August 2025 NewApplication to strike the company off the register

View Document

18/01/2518 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

14/11/2414 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

25/02/2125 February 2021 Annual accounts for year ending 25 Feb 2021

View Accounts

25/10/2025 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

08/04/208 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MUELLNER / 04/02/2020

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

10/01/2010 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

09/07/199 July 2019 COMPANY NAME CHANGED TPT MOTORSPORT HOLDING LTD. CERTIFICATE ISSUED ON 09/07/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 132-134 GREAT ANCOATS STREET SUITE 33854 ADVANTAGE BUSINESS CENTER MANCHESTER M4 6DE ENGLAND

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MUELLNER / 16/01/2019

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / THOMAS MUELLNER / 16/01/2019

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

31/07/1831 July 2018 COMPANY NAME CHANGED TUNINGCOMPANY KFZ-TECHNIK LTD. CERTIFICATE ISSUED ON 31/07/18

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MUELLNER / 08/01/2018

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

11/03/1711 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

23/05/1623 May 2016 COMPANY NAME CHANGED TPT AUTOMOTIVE TECHNOLOGY LTD. CERTIFICATE ISSUED ON 23/05/16

View Document

01/03/161 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MUELLNER / 24/02/2016

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

27/02/1527 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

16/02/1516 February 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