Advanced company searchLink opens in new window

DYNISMA LTD.

Company number 10923412

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)
22 Jan 2021 MA Memorandum and Articles of Association
06 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
28 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
19 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
21 Jan 2020 MR01 Registration of charge 109234120001, created on 16 January 2020
19 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
22 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-10
22 Jul 2019 CONNOT Change of name notice
14 May 2019 AA Micro company accounts made up to 31 August 2018
07 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 May 2018
  • GBP 115.00
07 Feb 2019 AP01 Appointment of John Paul Dean as a director on 18 January 2019
07 Feb 2019 AP01 Appointment of Paul Alan Jelley as a director on 18 January 2019
07 Feb 2019 AP01 Appointment of Jason Anthony Baker as a director on 18 January 2019
05 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 7 January 2019
  • GBP 143.75
24 Jan 2019 PSC07 Cessation of Louise Marie Warne as a person with significant control on 9 December 2018
24 Jan 2019 AD01 Registered office address changed from Sedbrook Farm Litton Lane Hinton Blewett Bristol BS39 5AY United Kingdom to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW on 24 January 2019
07 Sep 2018 SH02 Sub-division of shares on 14 May 2018
27 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
24 Aug 2018 SH01 Statement of capital following an allotment of shares on 14 May 2018
  • GBP 115
  • ANNOTATION Clarification a second filed SH01 was registered on 07/02/2019.
18 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted