DYNOPACK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Appointment of Mr Jitendra Babulal Patel as a director on 2024-11-06

View Document

06/11/246 November 2024 Termination of appointment of Miteshkumar Mansukhbhai Solanki as a director on 2024-11-06

View Document

06/11/246 November 2024 Notification of Jitendra Babulal Patel as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

06/11/246 November 2024 Cessation of Miteshkumar Mansukhbhai Solanki as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Notification of Nirali Nihir Patel as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Appointment of Miss Nirali Nihir Patel as a director on 2024-11-06

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Registered office address changed from Unit 43 Fourth Way Hallmark Trading Centre Wembley HA9 0LB England to Unit 43, Hall Mark Trading Centre Fourth Way Wembley HA9 0LB on 2022-09-20

View Document

24/01/2224 January 2022 Appointment of Mr Miteshkumar Mansukhbhai Solanki as a director on 2022-01-22

View Document

24/01/2224 January 2022 Notification of Miteshkumar Mansukhbhai Solanki as a person with significant control on 2022-01-22

View Document

24/01/2224 January 2022 Termination of appointment of Anjanaben Miteshkumar Solanki as a director on 2022-01-22

View Document

24/01/2224 January 2022 Cessation of Anjanaben Miteshkumar Solanki as a person with significant control on 2022-01-22

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/12/2127 December 2021 Confirmation statement made on 2021-12-27 with no updates

View Document

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR GHULAM QURESHI

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANJANABEN SOLANKI

View Document

18/12/1818 December 2018 CESSATION OF SHABBIR GULHAM QURESHI AS A PSC

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MRS ANJANABEN MITESHKUMAR SOLANKI

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 6TH FLOOR, INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD

View Document

21/03/1821 March 2018 DISS40 (DISS40(SOAD))

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 DISS40 (DISS40(SOAD))

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 DISS40 (DISS40(SOAD))

View Document

25/04/1625 April 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/03/1629 March 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR GHULAM SHABBIR QURESHI

View Document

27/05/1527 May 2015 DISS40 (DISS40(SOAD))

View Document

26/05/1526 May 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIDRA QURESHI

View Document

28/04/1528 April 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 63 BARN HILL WEMBLEY MIDDLESEX HA9 9LL

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/08/1318 August 2013 REGISTERED OFFICE CHANGED ON 18/08/2013 FROM 13 HIGH ROAD LONDON NW10 2TE ENGLAND

View Document

29/05/1329 May 2013 DISS40 (DISS40(SOAD))

View Document

28/05/1328 May 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 PREVEXT FROM 31/10/2011 TO 31/12/2011

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIDRA QURESHI / 21/10/2010

View Document

12/10/1012 October 2010 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