Advanced company searchLink opens in new window

PEOPLE DYNAMIX LIMITED

Company number 10105004

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-05
05 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-05
  • GBP 100