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)
04 Nov 2016 AP01 Appointment of Mr Nicholas Simmonds as a director on 19 October 2016
19 Oct 2016 TM01 Termination of appointment of Julian Alistair Dennard as a director on 12 October 2016
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
06 Jul 2016 TM02 Termination of appointment of Sarah Elizabeth Wallbridge as a secretary on 1 July 2016
06 Apr 2016 TM01 Termination of appointment of Oscar William Jenkins as a director on 17 February 2016
29 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 305,383.7
02 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
08 May 2015 MR01 Registration of charge 043433320005, created on 29 April 2015
19 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 305,383.7
07 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
01 May 2014 MR01 Registration of charge 043433320004
29 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 305,383.7
31 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Revoke auth cap. 08/07/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
07 Jan 2013 TM01 Termination of appointment of Martin Gilbert as a director
18 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Sep 2012 TM01 Termination of appointment of Anthony Mobley as a director
24 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
04 May 2012 CH01 Director's details changed for Mr Martin Gilbert on 3 May 2012
22 Mar 2012 AP01 Appointment of Mr John Robert Whittington as a director
14 Mar 2012 AA Full accounts made up to 31 December 2011
16 Feb 2012 AP01 Appointment of Mr Paul Putman as a director
12 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
12 Jan 2012 CH01 Director's details changed for Mr Oscar William Jenkins on 1 December 2011