Advanced company searchLink opens in new window

DYNAMON LTD

Company number 09633575

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)
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
07 Aug 2023 TM01 Termination of appointment of Sophia Nadur as a director on 11 July 2023
07 Aug 2023 AP01 Appointment of Nicholas Richard Kendall as a director on 11 July 2023
12 Jul 2023 AD01 Registered office address changed from The Innovation Centre 2 Venture Road Southampton Science Park Southampton Hampshire SO16 7NP England to Gamma House Enterprise Road Southampton Science Park Southampton SO16 7NS on 12 July 2023
12 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with updates
08 Jun 2023 CH01 Director's details changed for Mr Angus Patrick Webb on 8 June 2023
18 Jan 2023 MA Memorandum and Articles of Association
18 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 January 2023
  • GBP 18.90258
17 Jan 2023 AP01 Appointment of Ms Sophia Nadur as a director on 16 January 2023
15 Nov 2022 SH01 Statement of capital following an allotment of shares on 11 November 2022
  • GBP 16.67447
10 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
13 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with updates
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 9 February 2022
  • GBP 16.6165
15 Feb 2022 AP01 Appointment of Mr Eduardo Hector Minardi as a director on 9 February 2022
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 29 December 2021
  • GBP 16.55853
24 Dec 2021 SH01 Statement of capital following an allotment of shares on 24 December 2021
  • GBP 16.44259
01 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 11 June 2019
01 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 February 2019
  • GBP 16.09827
02 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
04 May 2021 CH01 Director's details changed for David Andrew Watchus on 3 May 2021
21 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
05 Jun 2020 PSC04 Change of details for Mr Angus Patrick Webb as a person with significant control on 6 April 2016