INFORMATION DYNAMYX LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/11/2420 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/05/2424 May 2024 Liquidators' statement of receipts and payments to 2024-03-20

View Document

17/05/2317 May 2023 Liquidators' statement of receipts and payments to 2023-03-20

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/06/203 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 25A ORCHARD DRIVE TONBRIDGE TN10 4LT ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

15/10/1915 October 2019 COMPANY NAME CHANGED EPSILON ANALYTICA LIMITED CERTIFICATE ISSUED ON 15/10/19

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM FLAT 48, BRIDLEWAY HOUSE CANNONS WHARF TONBRIDGE TN9 1FJ ENGLAND

View Document

12/02/1912 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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