Advanced company searchLink opens in new window

DYNAMIQ LABS LTD

Company number 11807396

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)
19 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
17 Aug 2023 CH01 Director's details changed for Mr Adam Wilding-Webb on 17 August 2023
31 Jul 2023 AA Total exemption full accounts made up to 5 April 2023
17 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
02 Feb 2023 CH01 Director's details changed for Mr Adam Wilding-Webb on 2 February 2023
09 Jan 2023 CH01 Director's details changed for Mr Adam Wilding-Webb on 25 January 2022
08 Jun 2022 CH01 Director's details changed for Mr Adam Wilding-Webb on 8 June 2022
08 Jun 2022 AA Total exemption full accounts made up to 5 April 2022
23 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
16 Mar 2022 AA Total exemption full accounts made up to 5 April 2021
25 Jan 2022 AD01 Registered office address changed from 1 Barnfield Crescent Exeter EX1 1QT England to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 25 January 2022
25 Jan 2022 PSC05 Change of details for Addison Anne Uk Holdings Ltd as a person with significant control on 9 March 2020
16 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
14 May 2020 AA Micro company accounts made up to 5 April 2020
30 Mar 2020 AA01 Current accounting period extended from 28 February 2020 to 5 April 2020
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
09 Mar 2020 PSC07 Cessation of Redkite Global Holdings Ltd as a person with significant control on 9 March 2020
09 Mar 2020 TM01 Termination of appointment of Stuart Ball as a director on 9 March 2020
07 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
07 Feb 2020 CH01 Director's details changed for Mr Adam Wilding-Webb on 7 February 2020
07 Feb 2020 CH01 Director's details changed for Mr Stuart Ball on 7 February 2020
06 Feb 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 1 Barnfield Crescent Exeter EX1 1QT on 6 February 2020
08 Aug 2019 AP01 Appointment of Mr Adam Wilding-Webb as a director on 8 August 2019
05 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-05
  • GBP 100