DYNIC (UK) LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

31/08/2431 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Appointment of Mr Ian John Williams as a director on 2024-04-01

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

09/06/239 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Termination of appointment of Tetsuo Takagi as a director on 2023-03-29

View Document

01/03/231 March 2023 Appointment of Mr Genya Oe as a director on 2023-03-01

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

01/07/211 July 2021 Appointment of Mr Noriaki Sasaki as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Hitoshi Ichikawa as a director on 2021-06-30

View Document

15/06/1915 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR HIDENOBU YAMADA

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR YOSHIMASA KITAMURA

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR TETSUO TAKAGI

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAISUKE TANAKA

View Document

26/04/1826 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/09/1510 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

19/05/1519 May 2015 SECRETARY APPOINTED MR IAN JOHN WILLIAMS

View Document

14/05/1514 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN JONES

View Document

18/09/1418 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR AKIRA UNO

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR YOSHIMASA KITAMURA

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR HITOSHI ICHIKAWA

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR DAISUKE TANAKA

View Document

18/03/1418 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/09/139 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR. AKIRA UNO

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR MASAHARU MINATO

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM UNITS 40-42 PORTMANMOOR ROAD INDUSTRIAL EST. EAST MOORS CARDIFF CF24 5HB

View Document

08/09/118 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MASAHARU MINATO / 05/09/2010

View Document

08/09/108 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR. HITOSHI ICHIKAWA

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR MASAHIRO UEDA

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 AUDITOR'S RESIGNATION

View Document

06/11/016 November 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/10/966 October 1996 NEW SECRETARY APPOINTED

View Document

06/10/966 October 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/10/9531 October 1995 RETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9530 April 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/09/9426 September 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/12/931 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/931 December 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/933 November 1993 DIRECTOR RESIGNED

View Document

22/07/9322 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/925 October 1992 RETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/11/915 November 1991 RETURN MADE UP TO 05/09/91; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/917 October 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/09/9019 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/09/9019 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

15/08/9015 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9028 June 1990 ALTER MEM AND ARTS 25/04/90

View Document

04/05/904 May 1990 REGISTERED OFFICE CHANGED ON 04/05/90 FROM: 76 SHOE LANE LONDON EC4A 3JB

View Document

07/12/897 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/12/897 December 1989 NC INC ALREADY ADJUSTED 13/11/89

View Document

07/12/897 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/897 December 1989 £ NC 100/400000 17/11

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM: 76 SHOE LANE LONDON EC4A 3JB

View Document

12/10/8912 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 REGISTERED OFFICE CHANGED ON 12/10/89 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

12/10/8912 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/8911 October 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/10/89

View Document

11/10/8911 October 1989 COMPANY NAME CHANGED DYNAPLAN LIMITED CERTIFICATE ISSUED ON 12/10/89

View Document

05/09/895 September 1989 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