DYNAMICS TECHNOLOGIES LTD

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

28/06/2328 June 2023 Application to strike the company off the register

View Document

04/12/224 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/12/2126 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

09/06/199 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/12/147 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

07/12/147 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANINDYA MUKHERJEE / 07/12/2014

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/12/137 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/03/1225 March 2012 REGISTERED OFFICE CHANGED ON 25/03/2012 FROM 6 KEYSHAM COURT, 62 PRESTON ROAD WEMBLEY MIDDLESEX HA9 8LD

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1114 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

17/01/1117 January 2011 COMPANY NAME CHANGED XRM DYNAMICS LIMITED CERTIFICATE ISSUED ON 17/01/11

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/12/106 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

15/11/1015 November 2010 COMPANY NAME CHANGED ONLINE SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/11/10

View Document

03/01/103 January 2010 CHANGE OF NAME 19/12/2009

View Document

03/01/103 January 2010 COMPANY NAME CHANGED STAR INTERNET VENTURES LIMITED CERTIFICATE ISSUED ON 03/01/10

View Document

18/12/0918 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANINDYA MUKHERJEE / 18/12/2009

View Document

15/12/0915 December 2009 CHANGE OF NAME 07/12/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/08/0914 August 2009 COMPANY NAME CHANGED TECHSOURCE EUROPE LIMITED CERTIFICATE ISSUED ON 17/08/09

View Document

21/03/0921 March 2009 COMPANY NAME CHANGED RAMISYS CONSULTING LIMITED CERTIFICATE ISSUED ON 24/03/09

View Document

28/01/0928 January 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANINDYA MUKHERJEE / 03/12/2008

View Document

12/09/0812 September 2008 COMPANY NAME CHANGED VIZILANT LIMITED CERTIFICATE ISSUED ON 15/09/08

View Document

04/09/084 September 2008 COMPANY NAME CHANGED SHARP UK LIMITED CERTIFICATE ISSUED ON 04/09/08

View Document

06/08/086 August 2008 COMPANY NAME CHANGED TECHSOURCE ADVANTAGE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/08/08

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY ANINDYA MUKHERJEE

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR RINA BHATTACHERYYA

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

03/12/073 December 2007 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