Advanced company searchLink opens in new window

DYNAMINC LIMITED

Company number 07537587

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)
26 Jan 2016 AA Total exemption small company accounts made up to 28 February 2015
02 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
31 Aug 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1,000
31 Aug 2015 AD04 Register(s) moved to registered office address C/O Advicorp Plc 18 Hertford Street London W1J 7RT
16 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
16 Jul 2015 AD02 Register inspection address has been changed from 16 Kingweston Close London NW2 1UU England to C/O Advicorp Plc 18 Hertford Street London W1J 7RT
16 Jul 2015 AD01 Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to C/O Advicorp Plc 18 Hertford Street London W1J 7RT on 16 July 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Aug 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1,000
28 Jun 2013 TM01 Termination of appointment of Andrea Mandel Mantello as a director
28 Jun 2013 TM01 Termination of appointment of João Machado Pinto Germano as a director
11 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
11 Mar 2013 AD03 Register(s) moved to registered inspection location
11 Mar 2013 AD02 Register inspection address has been changed
05 Feb 2013 AA Total exemption small company accounts made up to 29 February 2012
03 Jul 2012 TM01 Termination of appointment of John Spanswick as a director
01 May 2012 AP01 Appointment of Dr. João Manuel Machado Pinto Germano as a director
22 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
26 Oct 2011 AP01 Appointment of Cbe John Edward Spanswick as a director
17 Oct 2011 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 1,000
26 Sep 2011 SH01 Statement of capital following an allotment of shares on 26 September 2011
  • GBP 1,000
26 Sep 2011 SH01 Statement of capital following an allotment of shares on 26 September 2011
  • GBP 1,000
23 Sep 2011 SH01 Statement of capital following an allotment of shares on 23 September 2011
  • GBP 1,000