Advanced company searchLink opens in new window

DYNMARK INTERNATIONAL LIMITED

Company number 04343332

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 305,911.28
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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