DYNOMEX LTD

Company Documents

DateDescription
21/06/2521 June 2025 NewCompulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 NewCompulsory strike-off action has been discontinued

View Document

19/06/2519 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

14/05/2514 May 2025 Registered office address changed from C/O Dynomex Ltd Data House 43-45 Stamford Hill London N16 5SR to 2a Alexandra Grove London N12 8NU on 2025-05-14

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/06/245 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/06/235 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/10/222 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR MORDECHAI HALBERSTAM

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR MENAHEM ASRAF

View Document

05/05/205 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARYAH HERSKOVIC

View Document

05/05/205 May 2020 CESSATION OF MENAHEM MEENDEL ASRAF AS A PSC

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR ARYAH HERSKOVIC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

06/06/196 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR MORDECHAI HALBERSTAM

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

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

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY DANIELS KOMINARS

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY DANIELS KOMINARS

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR MENAHEM MEENDEL ASRAF

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR DANIELS KOMINARS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

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

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

12/09/1112 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIELS KOMINARS / 10/09/2010

View Document

13/09/1013 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 52 WOODLANDS LONDON NW11 9QU UNITED KINGDOM

View Document

08/10/098 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR ANN HERSKOVIC

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED SECRETARY ANN HERSKOVIC

View Document

26/08/0926 August 2009 SECRETARY APPOINTED MR DANIELS KOMINARS

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED MR DANIELS KOMINARS

View Document

19/11/0819 November 2008 SECRETARY APPOINTED MRS ANN HERSKOVIC

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM PICO HOUSE 15 BERGHOLT CRESCENT LONDON N16 5JE

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED MRS ANN HERSKOVIC

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

10/09/0810 September 2008 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