HELLENIC DYNAMICS PLC

Company Documents

DateDescription
17/03/2517 March 2025 Termination of appointment of Sgh Company Secretaries Limited as a secretary on 2025-03-17

View Document

18/02/2518 February 2025 Order of court to wind up

View Document

11/11/2411 November 2024 Registered office address changed from 21 Arlington Street London SW1A 1RN England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2024-11-11

View Document

18/07/2418 July 2024 Statement of capital following an allotment of shares on 2024-07-16

View Document

25/06/2425 June 2024 Termination of appointment of Anthony Stuart Jolliffe as a director on 2024-06-25

View Document

14/05/2414 May 2024 Statement of capital following an allotment of shares on 2024-05-14

View Document

29/04/2429 April 2024 Statement of capital following an allotment of shares on 2024-04-02

View Document

29/04/2429 April 2024 Statement of capital following an allotment of shares on 2024-04-17

View Document

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2024-03-05

View Document

21/01/2421 January 2024 Sub-division of shares on 2023-11-20

View Document

21/12/2321 December 2023 Consolidation of shares on 2023-11-20

View Document

21/12/2321 December 2023 Memorandum and Articles of Association

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

19/09/2319 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

16/03/2316 March 2023 Register inspection address has been changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to Slc Registrars Limited Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

15/02/2315 February 2023 Statement of capital following an allotment of shares on 2022-12-05

View Document

30/01/2330 January 2023 Termination of appointment of Peter Harry Jay as a secretary on 2022-12-16

View Document

30/01/2330 January 2023 Appointment of Sgh Company Secretaries Limited as a secretary on 2022-12-16

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Resolutions

View Document

15/12/2215 December 2022 Memorandum and Articles of Association

View Document

09/12/229 December 2022 Appointment of Sir Anthony Stuart Jolliffe as a director on 2022-12-05

View Document

09/12/229 December 2022 Termination of appointment of Peter Harry Jay as a director on 2022-12-05

View Document

09/12/229 December 2022 Termination of appointment of Simon Richard Grant-Rennick as a director on 2022-12-05

View Document

09/12/229 December 2022 Termination of appointment of Nigel Brent Fitzpatrick as a director on 2022-12-05

View Document

09/12/229 December 2022 Appointment of Mr Davinder Singh Rai as a director on 2022-12-05

View Document

09/12/229 December 2022 Appointment of Mr Filippos Papadopoulos as a director on 2022-12-05

View Document

09/12/229 December 2022 Appointment of Mr Joseph Tregonning Colliver as a director on 2022-12-05

View Document

08/12/228 December 2022 Registered office address changed from 3rd Floor 80 Cheapside London EC2V 6EE United Kingdom to 21 Arlington Street London SW1A 1RN on 2022-12-08

View Document

01/12/221 December 2022 Certificate of change of name

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

12/07/2112 July 2021 Group of companies' accounts made up to 2021-03-31

View Document

24/07/1924 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/193 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 SAIL ADDRESS CHANGED FROM: 100 FETTER LANE LONDON EC4A 1BN

View Document

27/03/1927 March 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 809-REG INT IN SHARES DISC TO PUB CO

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

12/07/1812 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/184 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM READ

View Document

18/07/1718 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1727 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 14/12/16 STATEMENT OF CAPITAL GBP 2524426.46

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

05/07/165 July 2016 ADOPT ARTICLES 29/06/2016

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SAINSBURY

View Document

24/06/1624 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLLINS / 10/04/2016

View Document

06/10/156 October 2015 18/09/15 NO MEMBER LIST

View Document

10/07/1510 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/1519 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 SECOND FILING WITH MUD 18/09/14 FOR FORM AR01

View Document

19/05/1519 May 2015 SECOND FILING WITH MUD 18/09/13 FOR FORM AR01

View Document

14/10/1414 October 2014 18/09/14 NO MEMBER LIST

View Document

04/08/144 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/1423 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR ADRIAN JOHN SAINSBURY

View Document

23/12/1323 December 2013 AUDITOR'S RESIGNATION

View Document

17/10/1317 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

02/08/132 August 2013 29/07/13 STATEMENT OF CAPITAL GBP 254244.454

View Document

02/08/132 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR TOM SPANNER

View Document

09/07/139 July 2013 03/07/13 STATEMENT OF CAPITAL GBP 209244.46

View Document

05/07/135 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

23/10/1223 October 2012 18/09/12 BULK LIST

View Document

27/07/1227 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/10/117 October 2011 18/09/11 BULK LIST

View Document

10/08/1110 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR TOM ALEXANDER SPANNER

View Document

07/07/117 July 2011 24/06/11 STATEMENT OF CAPITAL GBP 216744.46

View Document

06/07/116 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 17/05/11 STATEMENT OF CAPITAL GBP 212645.12

View Document

08/10/108 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 175311.79

View Document

02/08/102 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/105 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR RAKESH PATEL

View Document

19/10/0919 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR JEREMY HANLEY

View Document

05/10/095 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

18/09/0918 September 2009 PREVSHO FROM 31/12/2009 TO 31/12/2008

View Document

18/09/0918 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/11/0825 November 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED RAKESH RAMESH PATEL

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED THE RT HON SIR JEREMY HANLEY

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY BEACH SECRETARIES LIMITED

View Document

27/10/0827 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER JAY / 18/09/2007

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED ANDREW COLLINS

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED GRAHAM JOHN READ

View Document

27/10/0827 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

23/10/0823 October 2008 AUDITORS' STATEMENT

View Document

23/10/0823 October 2008 AUDITORS' REPORT

View Document

23/10/0823 October 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/10/0823 October 2008 REREG PRI TO PLC; RES02 PASS DATE:23/10/2008

View Document

23/10/0823 October 2008 DECLARATION REREG AS PLC

View Document

23/10/0823 October 2008 APPLICATION REREG AS PLC

View Document

23/10/0823 October 2008 BALANCE SHEET

View Document

22/10/0822 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0820 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/0820 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/0820 October 2008 SECRETARY APPOINTED BEACH SECRETARIES LIMITED

View Document

20/10/0820 October 2008 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY FREARSON

View Document

09/09/089 September 2008 COMPANY NAME CHANGED ACRE 1124 LIMITED CERTIFICATE ISSUED ON 09/09/08

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM, ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, NW1 3ER

View Document

10/12/0710 December 2007 SUBDIVISION 18/09/07

View Document

10/12/0710 December 2007 S-DIV 18/09/07

View Document

18/09/0718 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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