Advanced company searchLink opens in new window

DYNEX TECHNOLOGIES EUROPE LIMITED

Company number 04620304

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)
23 Dec 2016 AA01 Previous accounting period shortened from 28 December 2015 to 27 December 2015
29 Sep 2016 AA01 Previous accounting period shortened from 29 December 2015 to 28 December 2015
20 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
12 Jan 2016 AA Full accounts made up to 31 December 2014
29 Dec 2015 AA01 Current accounting period shortened from 30 December 2014 to 29 December 2014
29 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
09 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
07 Oct 2014 AA Full accounts made up to 31 December 2013
12 May 2014 CERTNM Company name changed dynex technologies LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
12 May 2014 CONNOT Change of name notice
07 Feb 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
05 Nov 2013 AA Full accounts made up to 31 December 2012
19 Mar 2013 AA Full accounts made up to 31 December 2011
07 Mar 2013 MISC Auditors resignations
18 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
17 Dec 2012 CH01 Director's details changed for Adrian Michael Bunce on 14 December 2012
17 Dec 2012 CH03 Secretary's details changed for Adrian Michael Bunce on 14 December 2012
20 Sep 2012 AD01 Registered office address changed from Units 17-19 Birches Industrial Estate East Grinstead West Sussex RH19 1XZ on 20 September 2012
20 Sep 2012 AP01 Appointment of Mark Partleton as a director
20 Sep 2012 AP01 Appointment of Douglas Kaspar as a director
20 Sep 2012 TM01 Termination of appointment of Hiroshi Uchida as a director
21 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
06 Mar 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
17 Nov 2011 AA Full accounts made up to 31 December 2010
16 Mar 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders