DYNARC INVESTMENT LIMITED

40 Fortescue Road, London, SW19 2EB, England
StatusACTIVE
Company No.04815609
CategoryPrivate Limited Company
Incorporated30 Jun 2003
Age21 years, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / etiennne potgieter / 21/08/2008

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / adriana potgieter / 21/08/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 30 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURED OCCUPATIONAL HEALTH LIMITED

KINGSEAT BUSINESS PARK,ABERDEEN,AB21 0UE

Number:SC496266
Status:ACTIVE
Category:Private Limited Company

CAG2019 LTD

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

CR OVERSEAS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source