HUMAN DYNAMOS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/05/254 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

04/02/244 February 2024 Notification of Anna Kristine Mundin as a person with significant control on 2024-02-04

View Document

04/02/244 February 2024 Appointment of Mrs Anna Kristine Mundin as a director on 2024-02-04

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/09/2224 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/04/1622 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/04/1521 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 COMPANY NAME CHANGED THE NMI (NEW MUSIC INDUSTRY) LIMITED CERTIFICATE ISSUED ON 20/01/15

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/04/1423 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 30 UNION STREET SOUTHPORT MERSEYSIDE PR9 0QE UNITED KINGDOM

View Document

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR GWYNFOR AP RHUN AP HARRI

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEWART TAVENER

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILKES

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HADFIELD

View Document

02/10/122 October 2012 PREVEXT FROM 30/04/2012 TO 30/09/2012

View Document

02/05/122 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM P O BOX 978 SIDINGS COURT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5NU ENGLAND

View Document

23/05/1123 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1025 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MUNDIN / 01/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GWYNFOR DAFYDD AP RHUN AP HARRI / 01/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN TAVENER / 01/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANK WILKES / 01/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HADFIELD / 01/04/2010

View Document

21/04/0921 April 2009 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