Advanced company searchLink opens in new window

DYNAMIS ASSOCIATES LTD

Company number 11114859

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)
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
13 Sep 2022 MA Memorandum and Articles of Association
13 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2022 SH01 Statement of capital following an allotment of shares on 2 September 2022
  • GBP 4,092.6
06 Sep 2022 SH01 Statement of capital following an allotment of shares on 30 August 2022
  • GBP 3,868.58
24 Aug 2022 MR04 Satisfaction of charge 111148590002 in full
06 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2022 MR01 Registration of charge 111148590003, created on 28 June 2022
23 Jun 2022 TM01 Termination of appointment of Gary Terence Jacobson as a director on 7 June 2022
13 Jun 2022 MR05 Part of the property or undertaking has been released and no longer forms part of charge 111148590002
05 May 2022 TM01 Termination of appointment of Ciaran Aidan Harkin as a director on 29 April 2022
09 Feb 2022 PSC08 Notification of a person with significant control statement
30 Jan 2022 PSC07 Cessation of Marc Proudlove Jones as a person with significant control on 22 September 2021
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
19 Dec 2021 AP01 Appointment of Mr Gary Terence Jacobson as a director on 12 October 2021
19 Dec 2021 AP01 Appointment of Ciarán Harkin as a director on 12 October 2021
19 Dec 2021 AP01 Appointment of Louise Megan Kathleen Bailey as a director on 1 December 2021
29 Oct 2021 SH01 Statement of capital following an allotment of shares on 22 September 2021
  • GBP 3,683.26
29 Oct 2021 MA Memorandum and Articles of Association
29 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2021 SH08 Change of share class name or designation
29 Oct 2021 SH10 Particulars of variation of rights attached to shares
22 Oct 2021 AP01 Appointment of Matt Cheetham as a director on 22 September 2021
22 Oct 2021 AP01 Appointment of Mike Fletcher as a director on 22 September 2021
22 Oct 2021 TM01 Termination of appointment of Stephen Lee Finnegan as a director on 22 September 2021