EDYNAMIX GLOBAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Confirmation statement made on 2025-09-04 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
04/09/234 September 2023 | Confirmation statement made on 2023-09-04 with no updates |
01/09/231 September 2023 | Notification of Iain Nickalls as a person with significant control on 2023-09-01 |
01/09/231 September 2023 | Appointment of Edynamix Bulgaria Ltd as a director on 2023-09-01 |
01/09/231 September 2023 | Notification of Edynamix Bulgaria Ltd as a person with significant control on 2023-09-01 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-22 with no updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
23/09/2223 September 2022 | Change of share class name or designation |
23/09/2223 September 2022 | Particulars of variation of rights attached to shares |
21/09/2221 September 2022 | Resolutions |
21/09/2221 September 2022 | Resolutions |
21/09/2221 September 2022 | Resolutions |
21/09/2221 September 2022 | Resolutions |
20/09/2220 September 2022 | Memorandum and Articles of Association |
02/12/212 December 2021 | Registered office address changed from Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ to The Rivergreen Centre St. Mary Lane St. Mary Park Morpeth Northumberland NE61 6BL on 2021-12-02 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
25/06/2025 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
29/11/1929 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ROBERT BOOTH / 01/10/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
19/06/1819 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES |
31/07/1731 July 2017 | 30/09/16 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
30/08/1630 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ROBERT BOOTH / 31/07/2016 |
30/08/1630 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN NICKALLS / 31/07/2016 |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/12/1516 December 2015 | 23/11/15 STATEMENT OF CAPITAL GBP 3 |
16/12/1516 December 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
14/09/1514 September 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
18/05/1518 May 2015 | CURREXT FROM 31/08/2015 TO 30/09/2015 |
18/05/1518 May 2015 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 4 BRIDGE STREET AMBLE NORTHUMBERLAND NE65 0DR |
24/09/1424 September 2014 | REGISTERED OFFICE CHANGED ON 24/09/2014 FROM C/O PARKWAY DERBY LTD LOCOMOTIVE WAY PRIDE PARK DERBY DE248PU UNITED KINGDOM |
22/08/1422 August 2014 | DIRECTOR APPOINTED MR IAIN NICKALLS |
22/08/1422 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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