PERFECT DYNAMICS LTD.

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2223 November 2022 Director's details changed for Mr Christopher John Harthman on 2022-10-18

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

26/09/2226 September 2022 Application to strike the company off the register

View Document

30/03/2230 March 2022 Director's details changed for Mr Christopher John Harthman on 2022-03-30

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARTHMAN / 10/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARTHMAN / 06/12/2018

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / GOSU LIMITED / 06/12/2018

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM HENLEY HOUSE BARNETT WAY BARNWOOD GLOUCESTER GLOUCESTERSHIRE GL4 3RT ENGLAND

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DALIUS KNYSIUS / 19/06/2018

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / GOSU LIMITED / 04/07/2018

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM UNIT 5 KINGSDOWN ORCHARD HYDE ROAD SWINDON WILTSHIRE SN2 7RR ENGLAND

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HARTHMAN

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SEARLE

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 1 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX ENGLAND

View Document

11/05/1611 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 61A HIGH STREET ALTON HAMPSHIRE GU34 1AB

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR DALIUS KNYSIUS

View Document

26/08/1526 August 2015 01/08/15 STATEMENT OF CAPITAL GBP 200

View Document

10/05/1510 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 COMPANY NAME CHANGED DYNAMIC NAV LTD. CERTIFICATE ISSUED ON 28/01/15

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RICHARD THOMAS SEARLE / 02/12/2014

View Document

23/05/1423 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

15/05/1315 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 72 HIGH STREET PORTISHEAD BRISTOL BS20 6EH UNITED KINGDOM

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM BROADOAKS PIER ROAD PORTISHEAD BRISTOL BS20 7DZ ENGLAND

View Document

12/04/1212 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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