- Company Overview for DYN AUTOMOTIVE LIMITED (10410531)
- Filing history for DYN AUTOMOTIVE LIMITED (10410531)
- People for DYN AUTOMOTIVE LIMITED (10410531)
- Charges for DYN AUTOMOTIVE LIMITED (10410531)
- More for DYN AUTOMOTIVE LIMITED (10410531)
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) |
---|---|---|---|
10 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
10 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
10 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
10 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
03 Dec 2021 | MR04 | Satisfaction of charge 104105310003 in full | |
03 Dec 2021 | MR04 | Satisfaction of charge 104105310002 in full | |
24 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
26 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
05 Aug 2020 | AA | Micro company accounts made up to 31 October 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
25 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
11 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2018 | PSC04 | Change of details for Mr Matthew Neal as a person with significant control on 29 September 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
05 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from Unit 5E Pershore Trading Estate Pershore Worcestershire WR10 2DD England to Unit 22 West Stone Berry Hill Industrial Estate Droitwich Worcs WR9 9AS on 1 November 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
20 Dec 2016 | MR01 | Registration of charge 104105310001, created on 16 December 2016 | |
20 Dec 2016 | MR01 | Registration of charge 104105310002, created on 16 December 2016 | |
20 Dec 2016 | MR01 | Registration of charge 104105310003, created on 16 December 2016 | |
07 Dec 2016 | AP01 | Appointment of Mr Stephen Neal as a director on 7 December 2016 | |
05 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-05
|