DYNARC INVESTMENT LIMITED
Status | ACTIVE |
Company No. | 04815609 |
Category | Private Limited Company |
Incorporated | 30 Jun 2003 |
Age | 21 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
DYNARC INVESTMENT LIMITED is an active private limited company with number 04815609. It was incorporated 21 years, 28 days ago, on 30 June 2003. The company address is 40 Fortescue Road, London, SW19 2EB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Notification of a person with significant control
Date: 06 Feb 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Derek Pienaar
Notification date: 2023-01-01
Documents
Cessation of a person with significant control
Date: 06 Feb 2023
Action Date: 26 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Etienne Potgieter
Cessation date: 2023-01-26
Documents
Termination director company with name termination date
Date: 06 Feb 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Etienne Potgieter
Termination date: 2023-01-26
Documents
Gazette filings brought up to date
Date: 07 Oct 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 17 Aug 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 06 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-01
Officer name: Dr Etiennne Potgieter
Documents
Appoint person director company with name date
Date: 02 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Derek Rocky Pienaar
Appointment date: 2021-02-01
Documents
Termination secretary company with name termination date
Date: 02 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adriana Magdalena Potgieter
Termination date: 2021-02-01
Documents
Cessation of a person with significant control
Date: 02 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adriana Magdalena Potgieter
Cessation date: 2021-02-01
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-21
Old address: 20 Eversley Road Bexhill on Sea East Sussex TN40 1HE
New address: 40 Fortescue Road London SW19 2EB
Documents
Gazette filings brought up to date
Date: 18 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type dormant
Date: 31 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 04 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type dormant
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 02 Aug 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type dormant
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type dormant
Date: 24 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type dormant
Date: 31 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Certificate change of name company
Date: 28 Aug 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dynarc export LIMITED\certificate issued on 28/08/14
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type dormant
Date: 20 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type dormant
Date: 18 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type dormant
Date: 08 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type dormant
Date: 04 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / etiennne potgieter / 21/08/2008
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / adriana potgieter / 21/08/2008
Documents
Accounts with accounts type dormant
Date: 17 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 31 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/06; full list of members
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/05; full list of members
Documents
Legacy
Date: 04 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 31 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 31/03/06 from: 30 putney hill putney london SW15 6AF
Documents
Accounts with accounts type dormant
Date: 31 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 22 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Sep 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 06 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 06/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ASSURED OCCUPATIONAL HEALTH LIMITED
KINGSEAT BUSINESS PARK,ABERDEEN,AB21 0UE
Number: | SC496266 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LISSENS WALK,KILWINNING,KA13 6UT
Number: | SC622625 |
Status: | ACTIVE |
Category: | Private Limited Company |
CK ELECTRICAL SOLUTIONS LIMITED
26 DATCHWORTH TURN,HEMEL HEMPSTEAD,HP2 4NZ
Number: | 11335980 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORPORATE ENTERTAINMENTS UK LIMITED
59A NORTHWOOD AVENUE,DERBY,DE21 6JH
Number: | 07034830 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6A INVERCARRON,ALNESS,IV17 0TG
Number: | SC627167 |
Status: | ACTIVE |
Category: | Private Limited Company |
RITCHIE PHILLIPS GROUP LIMITED
GROUND FLOOR AFON HOUSE,HORSHAM,RH12 1TL
Number: | 06186761 |
Status: | ACTIVE |
Category: | Private Limited Company |