DYNAMIS INVESTMENT PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

11/12/2411 December 2024 Director's details changed for Bo per Löfgren on 2024-12-06

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/05/2410 May 2024 Director's details changed for Director Göran Ragnvald Svensson on 2024-04-29

View Document

17/03/2417 March 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

28/02/2428 February 2024 Registered office address changed from PO Box 4385 10781200 - Companies House Default Address Cardiff CF14 8LH to 48 Warwick Street London United Kingdom W1B 5AW on 2024-02-28

View Document

08/01/248 January 2024 Registered office address changed to PO Box 4385, 10781200 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-08

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 25 SACKVILLE STREET LONDON W1S 3AX UNITED KINGDOM

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 48 WARWICK STREET 48 WARWICK STREET LONDON W1B 5AW ENGLAND

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

16/03/1916 March 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

11/06/1811 June 2018 CURREXT FROM 31/05/2018 TO 31/08/2018

View Document

20/05/1720 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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