DYNAMON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/08/237 August 2023 Appointment of Nicholas Richard Kendall as a director on 2023-07-11

View Document

07/08/237 August 2023 Termination of appointment of Sophia Nadur as a director on 2023-07-11

View Document

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

View Document

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

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

08/06/238 June 2023 Director's details changed for Mr Angus Patrick Webb on 2023-06-08

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Memorandum and Articles of Association

View Document

18/01/2318 January 2023 Resolutions

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document

17/01/2317 January 2023 Appointment of Ms Sophia Nadur as a director on 2023-01-16

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-11-11

View Document

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

View Accounts

15/02/2215 February 2022 Appointment of Mr Eduardo Hector Minardi as a director on 2022-02-09

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2022-02-09

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-29

View Document

24/12/2124 December 2021 Statement of capital following an allotment of shares on 2021-12-24

View Document

01/10/211 October 2021 Second filing of a statement of capital following an allotment of shares on 2019-02-04

View Document

01/10/211 October 2021 Second filing of Confirmation Statement dated 2019-06-11

View Document

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

View Accounts

21/09/2021 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANGUS PATRICK WEBB / 06/04/2016

View Document

03/10/193 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 11/06/19 Statement of Capital gbp 16.09827

View Document

25/03/1925 March 2019 Statement of capital following an allotment of shares on 2019-02-04

View Document

25/03/1925 March 2019 04/02/19 STATEMENT OF CAPITAL GBP 16.07827

View Document

16/10/1816 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

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

View Accounts

18/05/1818 May 2018 15/05/18 STATEMENT OF CAPITAL GBP 15.6277

View Document

11/04/1811 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 13.62114

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS PATRICK WEBB

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS PATRICK WEBB / 15/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 27/01/17 STATEMENT OF CAPITAL GBP 13.52938

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/02/1716 February 2017 ADOPT ARTICLES 27/01/2017

View Document

15/02/1715 February 2017 SUB-DIVISION 27/01/17

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED DAVID ANDREW WATCHUS

View Document

31/01/1731 January 2017 27/01/17 STATEMENT OF CAPITAL GBP 0.00001

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED ANDREW SMITH

View Document

16/06/1616 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 1 LONDON ROAD SOUTHAMPTON SO15 2AE UNITED KINGDOM

View Document

11/06/1511 June 2015 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