DYNAMIQ LABS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Change of details for Addison Anne Uk Holdings Ltd as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from Brook House Brook House Manor Drive Exeter EX5 1GD United Kingdom to C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-03-25

View Document

24/03/2524 March 2025 Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS England to Brook House Brook House Manor Drive Exeter EX5 1GD on 2025-03-24

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

17/08/2317 August 2023 Director's details changed for Mr Adam Wilding-Webb on 2023-08-17

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

02/02/232 February 2023 Director's details changed for Mr Adam Wilding-Webb on 2023-02-02

View Document

09/01/239 January 2023 Director's details changed for Mr Adam Wilding-Webb on 2022-01-25

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

25/01/2225 January 2022 Registered office address changed from 1 Barnfield Crescent Exeter EX1 1QT England to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 2022-01-25

View Document

25/01/2225 January 2022 Change of details for Addison Anne Uk Holdings Ltd as a person with significant control on 2020-03-09

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/03/2030 March 2020 CURREXT FROM 28/02/2020 TO 05/04/2020

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR STUART BALL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

09/03/209 March 2020 CESSATION OF REDKITE GLOBAL HOLDINGS LTD AS A PSC

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BALL / 07/02/2020

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILDING-WEBB / 07/02/2020

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR ADAM WILDING-WEBB

View Document

05/02/195 February 2019 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