DYNAMATIX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

10/03/2510 March 2025 Director's details changed for Ms Aruna Seth on 2025-03-08

View Document

08/03/258 March 2025 Director's details changed for Mr Kapil Madan on 2025-03-08

View Document

08/03/258 March 2025 Director's details changed for Mr Kapil Madan on 2025-03-08

View Document

04/02/254 February 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/11/2418 November 2024 Micro company accounts made up to 2023-11-30

View Document

26/08/2426 August 2024 Previous accounting period shortened from 2023-11-29 to 2023-11-28

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Micro company accounts made up to 2022-11-30

View Document

04/04/234 April 2023 Secretary's details changed for Ms Aruna Seth on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Ms Aruna Seth on 2023-04-04

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

16/03/2316 March 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2023-03-16

View Document

16/03/2316 March 2023 Registered office address changed from Suite 9, 2nd Floor, Margaret Powell House 401/447, Midsummer Boulevard Central Milton Keynes United Kingdom MK9 3BN England to 20-22 Wenlock Road London N1 7GU on 2023-03-16

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/10/224 October 2022 Termination of appointment of Achim Cremer as a director on 2022-09-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

08/02/198 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MS ARUNA SETH / 08/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ARUNA SETH / 08/02/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 SAIL ADDRESS CHANGED FROM: 16 ABERCORN GARDENS CHADWELL HEATH ROMFORD RM6 4SX ENGLAND

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM THE BROADGATE TOWER 20 PRIMROSE STREET LEVEL 12 LONDON EC2A 2EW

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM SUITE 9, 2ND FLOOR, MARGARET POWELL HOUSE, 401/447, MIDSUMMER BOULEVARD, CENTRAL MILTON KEYNES, UNITED KINGDOM MK9 3BN ENGLAND

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM SUITE 9, 2ND FLOOR, MARGARET POWELL HOUSE, 401/447, MIDSUMMER BOULEVARD, CENTRAL MILTON KEYNES, UNITED KINGDOM MK9 3BN ENGLAND

View Document

31/05/1731 May 2017 SUB-DIVISION 16/05/17

View Document

25/05/1725 May 2017 SUB-DIVISION OF SHARE. THE RELEVANT FOR SH02 (NOTICE OF CONSOLIDATION , SUBDIVISION, REDEMPTION OF SHARES OR RECONVERSION OF STOCK INTO SHARES) BE FILED AT COMPANIES HOUSE TO REGSISTER THE SUB-DIVISION OF SHARES REFERRED IN ITEM 1. ADOPTION OF SHARE OPTION PLAN. AUTHORITY TO ALLOT. 16/05/2017

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/03/1621 March 2016 SAIL ADDRESS CREATED

View Document

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MS ARUNA SETH

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR KAPIL MADAN

View Document

23/06/1523 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR KAPIL MADAN

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/06/1419 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MS ARUNA SETH / 18/06/2014

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KAPIL MADAN / 18/06/2014

View Document

19/06/1419 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 CURREXT FROM 30/06/2014 TO 30/11/2014

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 16 ABERCORN GARDENS CHADWELL HEATH ROMFORD RM6 4SX ENGLAND

View Document

19/06/1319 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information