- Company Overview for DYNAMIQ LABS LTD (11807396)
- Filing history for DYNAMIQ LABS LTD (11807396)
- People for DYNAMIQ LABS LTD (11807396)
- More for DYNAMIQ LABS LTD (11807396)
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) |
---|---|---|---|
19 Nov 2024 | AA | Total exemption full accounts made up to 5 April 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with updates | |
17 Aug 2023 | CH01 | Director's details changed for Mr Adam Wilding-Webb on 17 August 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
02 Feb 2023 | CH01 | Director's details changed for Mr Adam Wilding-Webb on 2 February 2023 | |
09 Jan 2023 | CH01 | Director's details changed for Mr Adam Wilding-Webb on 25 January 2022 | |
08 Jun 2022 | CH01 | Director's details changed for Mr Adam Wilding-Webb on 8 June 2022 | |
08 Jun 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
16 Mar 2022 | AA | Total exemption full accounts made up to 5 April 2021 | |
25 Jan 2022 | AD01 | Registered office address changed from 1 Barnfield Crescent Exeter EX1 1QT England to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 25 January 2022 | |
25 Jan 2022 | PSC05 | Change of details for Addison Anne Uk Holdings Ltd as a person with significant control on 9 March 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
14 May 2020 | AA | Micro company accounts made up to 5 April 2020 | |
30 Mar 2020 | AA01 | Current accounting period extended from 28 February 2020 to 5 April 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
09 Mar 2020 | PSC07 | Cessation of Redkite Global Holdings Ltd as a person with significant control on 9 March 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of Stuart Ball as a director on 9 March 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
07 Feb 2020 | CH01 | Director's details changed for Mr Adam Wilding-Webb on 7 February 2020 | |
07 Feb 2020 | CH01 | Director's details changed for Mr Stuart Ball on 7 February 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 1 Barnfield Crescent Exeter EX1 1QT on 6 February 2020 | |
08 Aug 2019 | AP01 | Appointment of Mr Adam Wilding-Webb as a director on 8 August 2019 | |
05 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-05
|