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)
22 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP .02
22 Apr 2014 CH01 Director's details changed for Nathan Giles Runnicles on 22 June 2013
08 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 April 2013
20 Dec 2013 SH20 Statement by directors
20 Dec 2013 SH19 Statement of capital on 20 December 2013
  • GBP 0.02
20 Dec 2013 CAP-SS Solvency statement dated 16/12/13
20 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 16/12/2013
25 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 April 2013
27 Sep 2013 AA Full accounts made up to 31 December 2012
08 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 April 2013
22 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/08/2013 and again on 25/10/2013 and again on 08/01/2014
17 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 April 2012
27 Feb 2013 AD01 Registered office address changed from , 160 Queen Victoria Street, Ground Floor Finance Director, London, EC4V 4BF, England on 27 February 2013
22 Feb 2013 AD01 Registered office address changed from , C/O Finance Director, Elizabeth House 39 York Road, London, SE1 7NQ, United Kingdom on 22 February 2013
24 Sep 2012 AA Full accounts made up to 31 December 2011
19 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/04/2013.
02 Apr 2012 TM01 Termination of appointment of Martin Filz as a director
16 Dec 2011 AP01 Appointment of Martin Filz as a director
05 Oct 2011 AA Full accounts made up to 31 December 2010
03 Oct 2011 AP01 Appointment of Kurt Knapton as a director
28 Sep 2011 TM01 Termination of appointment of Christopher Havemann as a director
14 Sep 2011 SH01 Statement of capital following an allotment of shares on 15 August 2011
  • GBP 395,661.00
12 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Director authorisation of any conflict of interest 15/08/2011
12 Sep 2011 CC04 Statement of company's objects
29 Jun 2011 AP03 Appointment of Stephen James Decosta as a secretary