- Company Overview for PEOPLE DYNAMIX LIMITED (10105004)
- Filing history for PEOPLE DYNAMIX LIMITED (10105004)
- People for PEOPLE DYNAMIX LIMITED (10105004)
- Charges for PEOPLE DYNAMIX LIMITED (10105004)
- More for PEOPLE DYNAMIX LIMITED (10105004)
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) |
---|---|---|---|
24 Apr 2018 | AP01 | Appointment of Mr James Hugh Williams as a director on 23 January 2018 | |
24 Apr 2018 | PSC07 | Cessation of Gareth Charles Williams as a person with significant control on 23 January 2018 | |
24 Apr 2018 | PSC02 | Notification of Dynamix Corporation Limited as a person with significant control on 23 January 2018 | |
25 Jan 2018 | MR01 | Registration of charge 101050040002, created on 23 January 2018 | |
11 Jan 2018 | MR01 | Registration of charge 101050040001, created on 11 January 2018 | |
05 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
24 Apr 2017 | CH01 | Director's details changed for Mr Gareth Charles Williams on 24 April 2017 | |
24 Apr 2017 | CH01 | Director's details changed for Mr Gareth Charles Williams on 24 April 2017 | |
20 Jan 2017 | TM01 | Termination of appointment of David James Lyndsey Harper as a director on 18 January 2017 | |
20 Jan 2017 | TM02 | Termination of appointment of David James Lyndsey Harper as a secretary on 18 January 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from Harperco House Merchant Court Monkton South Business Park South Tyneside NE31 2EX United Kingdom to C/O Langtons 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 20 January 2017 | |
15 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-05
|