Advanced company searchLink opens in new window

BMZ DYNAMIX LIMITED

Company number SC508254

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)
25 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
25 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
30 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
15 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
28 Feb 2022 AA Unaudited abridged accounts made up to 30 June 2021
16 Jul 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
26 Apr 2021 AA Unaudited abridged accounts made up to 30 June 2020
17 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
12 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
13 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
21 May 2019 SH10 Particulars of variation of rights attached to shares
21 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2019 PSC04 Change of details for Mr Zeeshan Langah as a person with significant control on 6 April 2016
01 May 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 100
10 Apr 2019 AP01 Appointment of Scott John Alexander Pollock as a director on 4 April 2019
22 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
25 May 2018 AA Unaudited abridged accounts made up to 30 June 2017
11 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
23 Apr 2017 MR04 Satisfaction of charge SC5082540001 in full
06 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
13 Jun 2016 CH01 Director's details changed for Mr Zeeshan Langah on 17 May 2016
06 Apr 2016 CH01 Director's details changed for Mr Zeeshan Langah on 5 April 2016