DYNAMINC LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

22/02/2222 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Compulsory strike-off action has been discontinued

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-02-28

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM C/O ADVICORP PLC 18 HERTFORD STREET LONDON W1J 7RT

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREA MANDEL MANTELLO

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR ANDREA MANDEL MANTELLO

View Document

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

08/03/178 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 FIRST GAZETTE

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/09/152 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

31/08/1531 August 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

16/07/1516 July 2015 SAIL ADDRESS CHANGED FROM: 16 KINGWESTON CLOSE LONDON NW2 1UU ENGLAND

View Document

16/07/1516 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/08/1413 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/07/138 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOÃO MACHADO PINTO GERMANO

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREA MANDEL MANTELLO

View Document

11/03/1311 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

11/03/1311 March 2013 SAIL ADDRESS CREATED

View Document

11/03/1311 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SPANSWICK

View Document

01/05/121 May 2012 DIRECTOR APPOINTED DR. JOÃO MANUEL MACHADO PINTO GERMANO

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED CBE JOHN EDWARD SPANSWICK

View Document

17/10/1117 October 2011 17/10/11 STATEMENT OF CAPITAL GBP 1000

View Document

26/09/1126 September 2011 26/09/11 STATEMENT OF CAPITAL GBP 1000

View Document

26/09/1126 September 2011 26/09/11 STATEMENT OF CAPITAL GBP 1000

View Document

23/09/1123 September 2011 23/09/11 STATEMENT OF CAPITAL GBP 1000

View Document

23/09/1123 September 2011 23/09/11 STATEMENT OF CAPITAL GBP 1000

View Document

23/09/1123 September 2011 23/09/11 STATEMENT OF CAPITAL GBP 1000

View Document

23/09/1123 September 2011 23/09/11 STATEMENT OF CAPITAL GBP 1000

View Document

23/09/1123 September 2011 23/09/11 STATEMENT OF CAPITAL GBP 1000

View Document

23/09/1123 September 2011 23/09/11 STATEMENT OF CAPITAL GBP 1000

View Document

23/09/1123 September 2011 23/09/11 STATEMENT OF CAPITAL GBP 1000

View Document

22/09/1122 September 2011 22/09/11 STATEMENT OF CAPITAL GBP 1000

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR ANDREA MANDEL MANTELLO

View Document

21/02/1121 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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