VYNAMIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 New

View Document

10/09/2510 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

10/09/2510 September 2025 New

View Document

10/09/2510 September 2025 New

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

18/11/2418 November 2024 Change of details for Udg Healthcare (Uk) Holdings Limited as a person with significant control on 2024-11-01

View Document

01/11/241 November 2024 Registered office address changed from Ground Floor Ceva House Excelsior Road, Ashby Business Park Nottingham Road Ashby-De-La-Zouch Leicestershire LE65 1NG United Kingdom to 8th Floor Holborn Gate 26 Southampton Buildings London WC2A 1AN on 2024-11-01

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

17/11/2317 November 2023 Change of details for Udg Healthcare (Uk) Holdings Limited as a person with significant control on 2023-01-16

View Document

13/11/2313 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/11/2313 November 2023

View Document

02/11/232 November 2023 Appointment of Gemma Marie Pfister as a director on 2023-10-10

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

16/01/2316 January 2023 Registered office address changed from Ashfield House Resolution Road Ashby-De-La-Zouch LE65 1HW United Kingdom to Ground Floor Ceva House Excelsior Road, Ashby Business Park Nottingham Road Ashby-De-La-Zouch Leicestershire LE65 1NG on 2023-01-16

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Termination of appointment of Damien Moynagh as a secretary on 2021-10-15

View Document

30/11/2130 November 2021 Current accounting period extended from 2021-09-29 to 2021-12-31

View Document

26/11/2126 November 2021 Registration of charge 111805530002, created on 2021-11-16

View Document

24/11/2124 November 2021 Registration of charge 111805530001, created on 2021-11-16

View Document

22/11/2122 November 2021 Appointment of Andrew Martin Morrow as a secretary on 2021-10-15

View Document

25/10/2125 October 2021 Cessation of Udg Healthcare Public Limited Company as a person with significant control on 2018-01-31

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

21/10/2121 October 2021 Notification of Udg Healthcare (Uk) Holdings Limited as a person with significant control on 2018-01-31

View Document

28/06/2128 June 2021 Accounts for a small company made up to 2020-09-30

View Document

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

View Accounts

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

View Accounts

19/08/1919 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR MARTIN CURRY

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN RALPH

View Document

30/11/1830 November 2018 PREVSHO FROM 31/01/2019 TO 30/09/2018

View Document

01/10/181 October 2018 SECRETARY APPOINTED MR DAMIEN MOYNAGH

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY SEAN COYLE

View Document

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

View Accounts

15/02/1815 February 2018 SECRETARY APPOINTED MR SEAN COYLE

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, SECRETARY DAMIEN MOYNAGH

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY MOULDING

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD MCCONKEY

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCATAMNEY

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY DILL

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL CALISTA

View Document

31/01/1831 January 2018 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