EMX DYNAMICS LTD

Company Documents

DateDescription
07/03/257 March 2025 Liquidators' statement of receipts and payments to 2025-01-04

View Document

01/03/241 March 2024 Liquidators' statement of receipts and payments to 2024-01-04

View Document

17/01/2317 January 2023 Statement of affairs

View Document

11/01/2311 January 2023 Appointment of a voluntary liquidator

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

23/11/2223 November 2022 Registered office address changed from The Display Works East Way Lee Mill Industrial Estate Ivybridge Devon PL21 9GE United Kingdom to 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 2022-11-23

View Document

03/10/223 October 2022 Termination of appointment of Stuart Oldroyd as a director on 2022-09-30

View Document

14/12/2114 December 2021 Current accounting period extended from 2021-11-30 to 2022-03-31

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART OLDROYD / 31/03/2020

View Document

30/03/2030 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / KINTEK CAPITAL MANAGEMENT LIMITED / 29/11/2019

View Document

16/12/1916 December 2019 CESSATION OF JOHN SHEARER GALL AS A PSC

View Document

16/12/1916 December 2019 29/11/19 STATEMENT OF CAPITAL GBP 12367.69

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN SENIOR

View Document

01/11/191 November 2019 ADOPT ARTICLES 21/01/2016

View Document

31/10/1931 October 2019 06/09/19 STATEMENT OF CAPITAL GBP 2444.71

View Document

30/10/1930 October 2019 CESSATION OF STEVEN JOHN SENIOR AS A PSC

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINTEK CAPITAL MANAGEMENT LIMITED

View Document

30/10/1930 October 2019 06/09/19 STATEMENT OF CAPITAL GBP 2444.71

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON TQ2 7FF UNITED KINGDOM

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORTON

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/07/1823 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 30/06/18 STATEMENT OF CAPITAL GBP 1497.40

View Document

18/07/1818 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1818 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR STUART OLDROYD

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068696650002

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR RICHARD SIMON MORTON

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/05/1718 May 2017 DIRECTOR APPOINTED MR IAN MALCOLM SOUTHERN

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

03/03/173 March 2017 COMPANY NAME CHANGED LUMINATI HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/03/17

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/04/1625 April 2016 29/01/16 STATEMENT OF CAPITAL GBP 1210.56

View Document

13/04/1613 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

25/02/1625 February 2016 SUB-DIVISION 21/01/16

View Document

05/02/165 February 2016 ADOPT ARTICLES 21/01/2016

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN SENIOR / 22/12/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHEARER GALL / 22/12/2015

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/05/158 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY TRACY SENIOR

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/04/139 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/02/1319 February 2013 PREVEXT FROM 31/05/2012 TO 30/11/2012

View Document

18/04/1218 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM BRIDGE HOUSE 13 PARK HILL ROAD TORQUAY DEVON TQ1 2AL

View Document

21/04/1121 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN SENIOR / 03/04/2011

View Document

21/04/1121 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MS TRACY SENIOR / 03/04/2011

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/05/105 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM COBURG HOUSE MAYFLOWER STREET PLYMOUTH DEVON PL1 1LG

View Document

13/07/0913 July 2009 SHARE AGREEMENT OTC

View Document

03/07/093 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/06/098 June 2009 CURREXT FROM 30/04/2010 TO 31/05/2010

View Document

03/04/093 April 2009 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