DYNAMIX INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/02/2215 February 2022 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to Flat 2, Chesterfield House South Audley Street London W1K 1HA on 2022-02-15

View Document

10/02/2210 February 2022 Termination of appointment of Cargil Management Services Limited as a secretary on 2022-01-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2020-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

04/10/194 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASEELA VINOD GOENKA

View Document

28/02/1928 February 2019 CESSATION OF UDAY NARAIN NAYAK AS A PSC

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MRS ASEELA VINOD GOENKA

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR UDAY NAYAK

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

11/01/1811 January 2018 CESSATION OF CARGIL MANAGEMENT SERVICES LIMITED AS A PSC

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UDAY NARAIN NAYAK

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEITH

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR UDAY NARAIN NAYAK

View Document

05/01/185 January 2018 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