DYNOSONIC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM ADVANTAGE ACCOUNTANCY & ADVISORY LTD SECOND FLOOR, CARLYLE HOUSE 5-7 CATHEDRAL ROAD CARDIFF CF11 9HA UNITED KINGDOM

View Document

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 38 CATHEDRAL ROAD CARDIFF WALES CF11 9LL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

15/01/1815 January 2018 18/12/17 STATEMENT OF CAPITAL GBP 10.000000

View Document

11/01/1811 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM UNIT 18 WIMBLEDON AVENUE BRANDON INDUSTRIAL ESTATE BRANDON SUFFOLK IP27 0NZ

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/156 November 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR ADNAN QADEER

View Document

15/09/1415 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 18 WIMBLEDON AVENUE BRANDON SUFFOLK IP27 0NZ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR SAIMA ADNAN

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR JEREMY NORMAN LLEWELLYN

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR ADNAN QADEER

View Document

08/08/138 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MS SAIMA KANWAL ADNAN

View Document

05/08/135 August 2013 01/04/13 STATEMENT OF CAPITAL GBP 2

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR SAIMA KANWAL

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR ADNAN QADDER

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MS SAIMA KANWAL

View Document

26/03/1326 March 2013 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