EDYNAMIX GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

01/09/231 September 2023 Notification of Iain Nickalls as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Edynamix Bulgaria Ltd as a director on 2023-09-01

View Document

01/09/231 September 2023 Notification of Edynamix Bulgaria Ltd as a person with significant control on 2023-09-01

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

23/09/2223 September 2022 Change of share class name or designation

View Document

23/09/2223 September 2022 Particulars of variation of rights attached to shares

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

20/09/2220 September 2022 Memorandum and Articles of Association

View Document

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

View Document

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

View Accounts

30/06/2130 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

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ROBERT BOOTH / 01/10/2019

View Document

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

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

27/06/1927 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

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

19/06/1819 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

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

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

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ROBERT BOOTH / 31/07/2016

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN NICKALLS / 31/07/2016

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/12/1516 December 2015 23/11/15 STATEMENT OF CAPITAL GBP 3

View Document

16/12/1516 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

14/09/1514 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

18/05/1518 May 2015 CURREXT FROM 31/08/2015 TO 30/09/2015

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 4 BRIDGE STREET AMBLE NORTHUMBERLAND NE65 0DR

View Document

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

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR IAIN NICKALLS

View Document

22/08/1422 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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