Advanced company searchLink opens in new window

99DYNAMICS LIMITED

Company number 10025413

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)
27 Jun 2022 MA Memorandum and Articles of Association
27 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2022 AD01 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 3 May 2022
19 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
12 Apr 2022 CH01 Director's details changed for Ms Hadar Sivan on 8 April 2021
25 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 11 April 2021 with updates
02 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 May 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 1,428.492
02 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 Aug 2020 SH01 Statement of capital following an allotment of shares on 10 August 2020
  • GBP 1,413.075
15 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
12 Feb 2020 AP01 Appointment of Ms Hadar Sivan as a director on 2 February 2020
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 21 January 2020
  • GBP 1,402.915
18 Dec 2019 TM01 Termination of appointment of Pablo Grunbaum as a director on 17 December 2019
09 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jul 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • GBP 1,402.836
18 Jun 2019 SH01 Statement of capital following an allotment of shares on 11 June 2019
  • GBP 1,402.768
01 May 2019 CH01 Director's details changed for Mr Christopher Brown on 1 May 2019
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
09 Apr 2019 CH01 Director's details changed for Mr Pablo Grunbaum on 1 January 2019
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 6 March 2019
  • GBP 1,402.675
27 Feb 2019 CH01 Director's details changed for Yariv Ron on 5 November 2018
05 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
13 Nov 2018 SH01 Statement of capital following an allotment of shares on 13 November 2018
  • GBP 1,402.375