DYNAMIQUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewDirector's details changed for Jonathan Zerihan on 2025-08-21

View Document

22/08/2522 August 2025 NewDirector's details changed for Mr Ben David Wood on 2025-08-21

View Document

03/06/253 June 2025 Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Unit 4 Kings Meadow Ferry Hinksey Road Oxford OX2 0DP on 2025-06-03

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Director's details changed for Mr Ben David Wood on 2023-05-24

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

24/05/2324 May 2023 Director's details changed for Jonathan Zerihan on 2023-05-24

View Document

31/03/2331 March 2023 Change of details for Aero-Dynamique Limited as a person with significant control on 2022-03-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/04/229 April 2022 Memorandum and Articles of Association

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

07/04/227 April 2022 Sub-division of shares on 2021-12-21

View Document

04/04/224 April 2022 Termination of appointment of Chloe Virginia Wood as a director on 2021-12-21

View Document

04/04/224 April 2022 Appointment of Jonathan Zerihan as a director on 2021-12-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 ADOPT ARTICLES 15/01/2020

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR BEN DAVID WOOD / 15/01/2020

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, SECRETARY EMMA RICKWOOD

View Document

18/07/1818 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MR BEN DAVID WOOD / 06/04/2016

View Document

18/10/1718 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN DAVID WOOD

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHLOE VICTORIA WOOD

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM C/O DAVID FRUMIN & ASSOCIATES 48 QUEEN STREET EXETER DEVON EX4 3SR

View Document

08/09/168 September 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/05/1613 May 2016 DIRECTOR APPOINTED MRS CHLOE VIRGINIA WOOD

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/07/1523 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 CURREXT FROM 31/05/2015 TO 30/06/2015

View Document

22/09/1422 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/07/143 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/08/1329 August 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/08/128 August 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/08/1110 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN DAVID WOOD / 01/06/2010

View Document

04/08/104 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN WOOD / 22/12/2008

View Document

03/07/093 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 53 LONGFIELD STREET SOUTHFIELDS LONDON SW18 5RD

View Document

12/08/0512 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/09/0217 September 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: 14 DENTON STREET WANDSWORTH LONDON SW18 2JR

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

12/07/0112 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

05/07/005 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

10/09/9910 September 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

04/09/984 September 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 SECRETARY RESIGNED

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 NEW SECRETARY APPOINTED

View Document

23/10/9723 October 1997 REGISTERED OFFICE CHANGED ON 23/10/97 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

24/06/9724 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information