GLOBAL MANAGEMENT DYNAMIX LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/02/2518 February 2025 | Registered office address changed from Sea Tides 3 Hannant Court Victoria Grove Seabrook CT21 5RF England to Inglewood Lodge Craddock Drive Leighton Buzzard LU7 3BW on 2025-02-18 |
| 15/11/2415 November 2024 | Confirmation statement made on 2024-11-02 with no updates |
| 10/08/2410 August 2024 | Total exemption full accounts made up to 2023-10-31 |
| 14/11/2314 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 03/11/223 November 2022 | Confirmation statement made on 2022-11-02 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 02/11/212 November 2021 | Confirmation statement made on 2021-11-02 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 18/07/2018 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES |
| 02/11/192 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 27/07/1927 July 2019 | REGISTERED OFFICE CHANGED ON 27/07/2019 FROM 7 BISHOPS WOOD COURT 7 BISHOPS WOOD COURT 29 AYLMER ROAD LONDON N2 0BS ENGLAND |
| 28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 10/10/1810 October 2018 | DISS40 (DISS40(SOAD)) |
| 09/10/189 October 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 05/10/185 October 2018 | REGISTERED OFFICE CHANGED ON 05/10/2018 FROM WEST VIEW CRANMORE LANE SHIPTON MOYNE TETBURY GLOUCESTERSHIRE GL8 8PU ENGLAND |
| 02/10/182 October 2018 | FIRST GAZETTE |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES |
| 24/10/1724 October 2017 | DISS40 (DISS40(SOAD)) |
| 23/10/1723 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 03/10/173 October 2017 | FIRST GAZETTE |
| 25/03/1725 March 2017 | REGISTERED OFFICE CHANGED ON 25/03/2017 FROM TOWN FARM FOSTON-ON-THE-WOLDS DRIFFIED EAST RIDING OF YORKSHIRE YO25 8BJ |
| 25/03/1725 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GINO ARTURO PASTORINO / 12/03/2017 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
| 26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 29/10/1529 October 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 03/11/143 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 20/11/1320 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GINO ARTURO PASTORINA / 20/11/2013 |
| 28/10/1328 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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