Advanced company searchLink opens in new window

DYNATA GLOBAL UK LTD

Company number 03975073

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)
02 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
08 Dec 2023 CH01 Director's details changed for Mr. Jeremy Paul Summerfield on 18 August 2022
08 Dec 2023 PSC05 Change of details for E-Rewards Bidco Limited as a person with significant control on 6 April 2016
31 Jul 2023 MR01 Registration of charge 039750730008, created on 28 July 2023
26 Jul 2023 AA Full accounts made up to 31 December 2022
22 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
22 Mar 2023 MR04 Satisfaction of charge 6 in full
22 Mar 2023 MR04 Satisfaction of charge 7 in full
21 Feb 2023 TM01 Termination of appointment of Gary Selden Laben as a director on 21 February 2023
06 Sep 2022 AA Full accounts made up to 31 December 2021
01 Sep 2022 AP01 Appointment of Mr. Jeremy Paul Summerfield as a director on 18 August 2022
01 Sep 2022 TM01 Termination of appointment of Emma Jane Oswick as a director on 21 July 2022
24 Jun 2022 TM01 Termination of appointment of Jeremy Paul Summerfield as a director on 20 May 2022
24 Jun 2022 AP01 Appointment of Emma Jane Oswick as a director on 22 June 2022
31 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
22 Jul 2021 AA Full accounts made up to 31 December 2020
26 Apr 2021 CH01 Director's details changed for Mr Steven James Marci on 23 September 2020
01 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
22 Jan 2021 AA Full accounts made up to 31 December 2019
23 Sep 2020 AP01 Appointment of Mr Steven James Marci as a director on 23 September 2020
19 Aug 2020 AD01 Registered office address changed from C/O Finance Director Ground Floor 160 Queen Victoria Street London EC4V 4BF to Devon House 58 st. Katharines Way London E1W 1LP on 19 August 2020
17 Jun 2020 TM01 Termination of appointment of Samuel Scott Anderson as a director on 15 June 2020
31 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
02 Oct 2019 AA Full accounts made up to 31 December 2018
19 Aug 2019 CERTNM Company name changed research now LIMITED\certificate issued on 19/08/19
  • CONNOT ‐ Change of name notice