FINDYNAMIC LIMITED

Company Documents

DateDescription
04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/08/181 August 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

01/08/181 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/07/178 July 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/06/1713 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/06/172 June 2017 APPLICATION FOR STRIKING-OFF

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR MARTHINUS JACOBUS JOUBERT

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERTO BARBAGALLO

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR EMANUELE PUGLISI

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR ROBERTO VITTORIO GERARDO BARBAGALLO

View Document

20/02/1520 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHANUS JANKE

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR EMANUELE PUGLISI

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 87C ST AUGUSTINE ROAD LONDON NW1 9RR

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANUS JANKE / 01/01/2014

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR STEPHANUS JANKE

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORAY STUART / 01/05/2013

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RT HON ANDREW MORAY STUART / 22/04/2011

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED

View Document

02/03/112 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CJB SECRETARIAL LTD / 01/10/2009

View Document

02/03/112 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CJB SECRETARIAL LTD / 21/03/2009

View Document

02/03/112 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/02/1025 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM FINTEX HOUSE 2ND FLOOR 19 GOLDEN SQUARE LONDON W1F 9HD

View Document

20/02/0920 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0814 August 2008 COMPANY NAME CHANGED NESTORIA LIMITED CERTIFICATE ISSUED ON 15/08/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

06/02/076 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document


More Company Information