PROJECT DYNAMIX LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/07/2530 July 2025 NewApplication to strike the company off the register

View Document

23/04/2523 April 2025 Certificate of change of name

View Document

10/03/2510 March 2025 Certificate of change of name

View Document

13/02/2513 February 2025 Cessation of Veronica Rolfe as a person with significant control on 2025-02-01

View Document

13/02/2513 February 2025 Termination of appointment of Veronica Rolfe as a director on 2025-02-01

View Document

13/02/2513 February 2025 Change of details for Mr Michael John Rolfe as a person with significant control on 2025-02-01

View Document

12/02/2512 February 2025 Termination of appointment of Michael John Rolfe as a secretary on 2025-02-01

View Document

01/01/251 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

05/11/245 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/01/241 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

22/12/2322 December 2023 Change of details for Mr Michael John Rolfe as a person with significant control on 2023-12-01

View Document

22/12/2322 December 2023 Change of details for Mrs Veronica Rolfe as a person with significant control on 2023-12-01

View Document

22/12/2322 December 2023 Director's details changed for Mrs Veronica Rolfe on 2023-12-01

View Document

22/12/2322 December 2023 Change of details for Mrs Veronica Rolfe as a person with significant control on 2023-06-04

View Document

17/12/2317 December 2023 Statement of capital following an allotment of shares on 2023-12-17

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Director's details changed for Mr Michael John Rolfe on 2023-06-04

View Document

04/06/234 June 2023 Secretary's details changed for Mr Michael John Rolfe on 2023-06-04

View Document

04/06/234 June 2023 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Suite a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2023-06-04

View Document

04/06/234 June 2023 Change of details for Mr Michael John Rolfe as a person with significant control on 2023-06-04

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

17/04/2317 April 2023 Secretary's details changed for Mr Michael Rolfe on 2023-04-17

View Document

21/01/2321 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/06/214 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information