DYNAMIC-TEC LTD

Company Documents

DateDescription
05/01/245 January 2024 Registered office address changed from 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England to 1 Asthill Grove Coventry CV3 6HN on 2024-01-05

View Document

23/10/2323 October 2023 Change of details for Mr Matthew Nicholas Antoni Druzyc as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Director's details changed for Mr Matthew Nicholas Antoni Druzyc on 2023-10-20

View Document

20/10/2320 October 2023 Change of details for Mr Matthew Nicholas Antoni Druzyc as a person with significant control on 2023-10-20

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

10/12/2110 December 2021 Change of details for Mr Matthew Nicholas Antoni Druzyc as a person with significant control on 2021-12-10

View Document

10/12/2110 December 2021 Director's details changed for Mr Matthew Nicholas Antoni Druzyc on 2021-12-10

View Document

28/10/2128 October 2021 Amended total exemption full accounts made up to 2020-09-30

View Document

30/07/2130 July 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

21/06/2021 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 4 COMET HOUSE CALLEVA PARK ALDERMASTON READING RG7 8JA

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLAS ANTONI DRUZYC / 05/11/2019

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLAS ANTONI DRUZYC / 05/11/2019

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

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

View Accounts

21/09/1821 September 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