DYNAMON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
07/08/237 August 2023 | Appointment of Nicholas Richard Kendall as a director on 2023-07-11 |
07/08/237 August 2023 | Termination of appointment of Sophia Nadur as a director on 2023-07-11 |
12/07/2312 July 2023 | Registered office address changed from The Innovation Centre 2 Venture Road Southampton Science Park Southampton Hampshire SO16 7NP England to Gamma House Enterprise Road Southampton Science Park Southampton SO16 7NS on 2023-07-12 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-11 with updates |
08/06/238 June 2023 | Director's details changed for Mr Angus Patrick Webb on 2023-06-08 |
18/01/2318 January 2023 | Resolutions |
18/01/2318 January 2023 | Memorandum and Articles of Association |
18/01/2318 January 2023 | Resolutions |
17/01/2317 January 2023 | Statement of capital following an allotment of shares on 2023-01-16 |
17/01/2317 January 2023 | Appointment of Ms Sophia Nadur as a director on 2023-01-16 |
15/11/2215 November 2022 | Statement of capital following an allotment of shares on 2022-11-11 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/02/2215 February 2022 | Appointment of Mr Eduardo Hector Minardi as a director on 2022-02-09 |
15/02/2215 February 2022 | Statement of capital following an allotment of shares on 2022-02-09 |
04/01/224 January 2022 | Statement of capital following an allotment of shares on 2021-12-29 |
24/12/2124 December 2021 | Statement of capital following an allotment of shares on 2021-12-24 |
01/10/211 October 2021 | Second filing of a statement of capital following an allotment of shares on 2019-02-04 |
01/10/211 October 2021 | Second filing of Confirmation Statement dated 2019-06-11 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/09/2021 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
05/06/205 June 2020 | PSC'S CHANGE OF PARTICULARS / MR ANGUS PATRICK WEBB / 06/04/2016 |
03/10/193 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
27/06/1927 June 2019 | 11/06/19 Statement of Capital gbp 16.09827 |
25/03/1925 March 2019 | Statement of capital following an allotment of shares on 2019-02-04 |
25/03/1925 March 2019 | 04/02/19 STATEMENT OF CAPITAL GBP 16.07827 |
16/10/1816 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/05/1818 May 2018 | 15/05/18 STATEMENT OF CAPITAL GBP 15.6277 |
11/04/1811 April 2018 | 29/03/18 STATEMENT OF CAPITAL GBP 13.62114 |
15/03/1815 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS PATRICK WEBB |
20/07/1720 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS PATRICK WEBB / 15/07/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
26/06/1726 June 2017 | 27/01/17 STATEMENT OF CAPITAL GBP 13.52938 |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/02/1716 February 2017 | ADOPT ARTICLES 27/01/2017 |
15/02/1715 February 2017 | SUB-DIVISION 27/01/17 |
31/01/1731 January 2017 | DIRECTOR APPOINTED DAVID ANDREW WATCHUS |
31/01/1731 January 2017 | 27/01/17 STATEMENT OF CAPITAL GBP 0.00001 |
30/01/1730 January 2017 | DIRECTOR APPOINTED ANDREW SMITH |
16/06/1616 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
20/08/1520 August 2015 | REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 1 LONDON ROAD SOUTHAMPTON SO15 2AE UNITED KINGDOM |
11/06/1511 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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