DYNACAST (UK) LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

06/12/246 December 2024 Full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

17/11/2317 November 2023 Full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Appointment of Mr Zachary Leigh Mccorkle as a director on 2023-03-01

View Document

14/03/2314 March 2023 Termination of appointment of Francis Iannielli as a director on 2023-03-01

View Document

14/03/2314 March 2023 Appointment of Mr David John Angell as a director on 2023-03-01

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Termination of appointment of Keith Richard Weidman as a director on 2022-02-21

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

20/12/2120 December 2021 Full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Termination of appointment of Adrian David Murphy as a director on 2021-06-30

View Document

14/07/2114 July 2021 Full accounts made up to 2019-12-31

View Document

14/07/2114 July 2021 Appointment of Mr Francis Iannielli as a director on 2021-06-30

View Document

18/03/2018 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON NEWMAN

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR KEITH RICHARD WEIDMAN

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR JOSEF UNGERHOFER

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/02/1611 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/02/1518 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/02/1420 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

07/03/137 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 SAIL ADDRESS CREATED

View Document

06/03/136 March 2013 DIRECTOR APPOINTED SIMON JAMES NEWMAN

View Document

15/01/1315 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

05/01/135 January 2013 DISS40 (DISS40(SOAD))

View Document

02/04/122 April 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVID MURPHY / 20/10/2011

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON PECKHAM

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY GARRY BARNES

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM PRECISION HOUSE ARDEN ROAD ALCESTER WARWICK B49 6HN

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR GARRY BARNES

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON NEWMAN

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PEART

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARTIN

View Document

28/07/1128 July 2011 AUDITOR'S RESIGNATION

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 26/05/11 STATEMENT OF CAPITAL GBP 100500

View Document

07/06/117 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/1127 May 2011 ADOPT ARTICLES 13/05/2011

View Document

27/05/1127 May 2011 13/05/11 STATEMENT OF CAPITAL GBP 100100

View Document

17/02/1117 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES NEWMAN / 21/10/2010

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GARFIELD PEART / 18/10/2009

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES NEWMAN / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GARFIELD PEART / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVID MURPHY / 12/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTONY PECKHAM / 08/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER MARTIN / 08/10/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: TYTHING ROAD ALCESTER WARWICKSHIRE B49 6EW

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/03/0521 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: PRECISION HOUSE ARDEN ROAD ALCESTER WARWICKSHIRE B49 6HN

View Document

07/03/027 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/005 June 2000 ALTER ARTICLES 08/05/00

View Document

05/06/005 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0031 May 2000 S366A DISP HOLDING AGM 15/05/00

View Document

22/05/0022 May 2000 COMPANY NAME CHANGED NEW DYNACAST (UK) LIMITED CERTIFICATE ISSUED ON 23/05/00

View Document

16/05/0016 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0012 May 2000 REORGANISATION PAPER 25/04/00

View Document

20/04/0020 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0019 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/0019 April 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

19/04/0019 April 2000 COMPANY NAME CHANGED CHANCESTUDY LIMITED CERTIFICATE ISSUED ON 20/04/00

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 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