- Company Overview for DYNMARK INTERNATIONAL LIMITED (04343332)
- Filing history for DYNMARK INTERNATIONAL LIMITED (04343332)
- People for DYNMARK INTERNATIONAL LIMITED (04343332)
- Charges for DYNMARK INTERNATIONAL LIMITED (04343332)
- More for DYNMARK INTERNATIONAL LIMITED (04343332)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Apr 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
13 Mar 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
20 Feb 2019 | TM01 | Termination of appointment of Paul Putman as a director on 20 February 2019 | |
20 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
15 Feb 2018 | AP01 | Appointment of Mr Paraag Amin as a director on 15 February 2018 | |
30 Jan 2018 | TM01 | Termination of appointment of Phillip Robert Blundell as a director on 30 January 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
11 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 21 November 2017
|
|
04 Dec 2017 | PSC02 | Notification of Dotdigital Group Plc as a person with significant control on 21 November 2017 | |
04 Dec 2017 | PSC07 | Cessation of Oscar Jenkins as a person with significant control on 21 November 2017 | |
04 Dec 2017 | PSC07 | Cessation of Technology Venture Partners as a person with significant control on 21 November 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of John Robert Whittington as a director on 21 November 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Nicholas Simmonds as a director on 21 November 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Martin John Dennis Hall as a director on 21 November 2017 | |
04 Dec 2017 | AA01 | Current accounting period extended from 31 December 2017 to 30 June 2018 | |
04 Dec 2017 | AD01 | Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to No 1 London Bridge London SE1 9BG on 4 December 2017 | |
04 Dec 2017 | AP01 | Appointment of Mr Milan Patel as a director on 21 November 2017 | |
04 Dec 2017 | AP01 | Appointment of Mr George Kasparian as a director on 21 November 2017 | |
04 Dec 2017 | AP01 | Appointment of Mr Phillip Robert Blundell as a director on 21 November 2017 | |
07 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
18 May 2017 | TM01 | Termination of appointment of Alan Graham Ward as a director on 31 December 2016 | |
21 Mar 2017 | AP01 | Appointment of Mr Martin John Dennis Hall as a director on 1 January 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates |