DYNAMIXA MANAGEMENT LIMITED

Company Documents

DateDescription
16/02/2516 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

19/02/2219 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM DRIFT BARN WHITACRE LANE LICHFIELD WS14 0BZ ENGLAND

View Document

04/12/184 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 14 STREETLY CRESCENT FOUR OAKS SUTTON COLDFIELD B74 4PX

View Document

05/04/175 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

09/01/179 January 2017 28/02/16 TOTAL EXEMPTION FULL

View Document

10/03/1610 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

07/03/157 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

08/09/148 September 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

05/03/145 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

12/07/1312 July 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

02/03/132 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

12/04/1212 April 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

01/03/121 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

11/03/1111 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHEL JONES / 10/03/2011

View Document

28/10/1028 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LOUESE COLLIER / 03/03/2010

View Document

04/03/104 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GODDARD / 03/03/2010

View Document

16/12/0916 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GODDARD / 19/05/2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: FIRST FLOOR THE ROBBINS BUILDING ALBERT STREET RUGBY WARWICKSHIRE CV21 2SD

View Document

11/09/0311 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

26/02/0226 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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