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)
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 11 October 2018
  • GBP 1,400.563
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 1,334.212
13 Sep 2018 AP01 Appointment of Mr Pablo Grunbaum as a director on 30 August 2018
30 Aug 2018 AA01 Previous accounting period shortened from 27 February 2018 to 31 December 2017
23 Aug 2018 CH01 Director's details changed for Yariv Ron on 20 August 2018
20 Aug 2018 AD02 Register inspection address has been changed to Tower Bridge House St Katharine's Way London E1W 1DD
13 Aug 2018 AD01 Registered office address changed from 2nd Floor 31 Chertsey Road Guildford Surrey GU1 4HD United Kingdom to Tower Bridge House St Katharine's Way London E1W 1DD on 13 August 2018
08 May 2018 SH01 Statement of capital following an allotment of shares on 12 April 2018
  • GBP 1,333.99
01 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
23 Apr 2018 PSC07 Cessation of Christopher Brown as a person with significant control on 12 April 2018
26 Feb 2018 AA Total exemption full accounts made up to 28 February 2017
24 Nov 2017 AA01 Previous accounting period shortened from 28 February 2017 to 27 February 2017
11 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
03 Apr 2017 RP04CS01 Second filing of Confirmation Statement dated 24/02/2017
03 Apr 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 February 2017
  • GBP 1,055.40
09 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information chnage) was registered on 03/04/2017.
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 24 February 2017
  • GBP 1,600
  • ANNOTATION Clarification a second filed SH01 was registered on 03/04/2017
20 Jul 2016 TM01 Termination of appointment of Roi More as a director on 15 March 2016
25 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-25
  • GBP 1,000