(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(9 pages)
|
(SH03) Purchase of own shares
filed on: 24th, May 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2nd March 2021: 51.00 GBP
filed on: 20th, May 2021
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 16th April 2021
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 31st May 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 5th Floor 89 New Bond Street London W1S 1SA on 22nd August 2016 to Thames House, 2nd Floor 3 Wellington Street London SE18 6NY
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 31st March 2016
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th March 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 31st March 2016: 101.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th March 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 24th March 2015: 101.00 GBP
capital
|
|
(CH01) On 16th March 2014 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th March 2014 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 7th July 2014
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th March 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 23rd April 2014: 101.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st May 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 31st May 2013: 101.00 GBP
filed on: 11th, June 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th March 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on 28th January 2013
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
(AP04) On 28th January 2013, company appointed a new person to the position of a secretary
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 30th September 2012 from 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th December 2012
filed on: 7th, December 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 9th November 2012 director's details were changed
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 10th September 2012: 3.00 GBP
filed on: 8th, October 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, October 2012
| resolution
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 7th September 2012
filed on: 7th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th September 2012
filed on: 7th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th June 2012
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dynamicum LIMITEDcertificate issued on 25/04/12
filed on: 25th, April 2012
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th March 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th March 2011
filed on: 23rd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 89 New Bond Street London W1S 1DA England on 23rd March 2011
filed on: 23rd, March 2011
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 30th June 2010
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th August 2010
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th August 2010
filed on: 9th, August 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Conduit Street London W1S 2XA England on 19th June 2010
filed on: 19th, June 2010
| address
|
Free Download
(1 page)
|
(AP04) On 12th April 2010, company appointed a new person to the position of a secretary
filed on: 12th, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th April 2010
filed on: 12th, April 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 24th March 2010
filed on: 24th, March 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th March 2010
filed on: 24th, March 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, March 2010
| incorporation
|
Free Download
(22 pages)
|