DYNAMIQ ASSET HOLDINGS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

16/01/2516 January 2025 Previous accounting period extended from 2024-06-30 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Change of details for Dynamiq Engineering Limited as a person with significant control on 2024-07-01

View Document

09/07/249 July 2024 Director's details changed for Mrs Isabella Sabrina Hill on 2024-07-01

View Document

09/07/249 July 2024 Director's details changed for Dr Jason Lee Hill on 2024-07-01

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

19/06/2419 June 2024 Registered office address changed from Unit 3 & 4 Key Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UZ United Kingdom to Unit 3 Shackleton Way Stafford Staffordshire ST16 1GY on 2024-06-19

View Document

29/06/2329 June 2023 Registration of charge 149351590001, created on 2023-06-29

View Document

23/06/2323 June 2023 Certificate of change of name

View Document

14/06/2314 June 2023 Incorporation

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