THE DUNAMIS GROUP LIMITED

2 Europa View, Sheffield, S9 1XH, England
StatusACTIVE
Company No.09762558
CategoryPrivate Limited Company
Incorporated04 Sep 2015
Age8 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

THE DUNAMIS GROUP LIMITED is an active private limited company with number 09762558. It was incorporated 8 years, 9 months, 5 days ago, on 04 September 2015. The company address is 2 Europa View, Sheffield, S9 1XH, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 07 May 2024

Action Date: 25 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097625580006

Charge creation date: 2024-04-25

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fulcrum Utility Group Limited

Change date: 2024-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2024

Action Date: 04 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fulcrum Utility Investments Limited

Cessation date: 2024-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2024

Action Date: 04 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-04-04

Psc name: Fulcrum Utility Group Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2024

Action Date: 28 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-28

Charge number: 097625580005

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change sail address company with new address

Date: 15 Aug 2023

Category: Address

Type: AD02

New address: C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097625580004

Charge creation date: 2023-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2022

Action Date: 02 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-02

Charge number: 097625580003

Documents

View document PDF

Appoint corporate director company with name date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2022-11-30

Officer name: Fulcrum Utility Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Jupp

Termination date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Jennifer Louise Cutler

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Jager

Appointment date: 2022-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-24

Officer name: Terry Dugdale

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Memorandum articles

Date: 19 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer Louise Cutler

Appointment date: 2021-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-10

Officer name: Stephen Victor Macbeth

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-10

Officer name: Daniel James Gray

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daren Harris

Termination date: 2021-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Terry Dugdale

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2020

Action Date: 01 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-01

Charge number: 097625580002

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2020

Action Date: 01 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-01

Charge number: 097625580001

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2020

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fulcrum Utility Investments Limited

Notification date: 2020-11-12

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2020

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fulcrum Utility Services Limited

Cessation date: 2020-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-05

Officer name: Mr Stephen Victor Macbeth

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel James Gray

Change date: 2020-10-05

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Anthony Jupp

Change date: 2020-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daren Harris

Change date: 2020-01-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Harrison

Termination date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Michael Anthony Long

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-24

Officer name: Daren Harris

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Hazel Jayne Griffiths

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Elisabeth Boardman

Termination date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Sally Elisabeth Boardman

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-05

Psc name: Fulcrum Utility Services Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-05

Psc name: Christopher James Mann

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wayne Jonathan Hayes

Cessation date: 2018-02-05

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2018

Action Date: 05 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-05

Capital : 4,412 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Jonathan Hayes

Termination date: 2018-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-05

Officer name: Christopher James Mann

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Harrison

Appointment date: 2018-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-05

Officer name: Hazel Jayne Griffiths

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Old address: Unit 3, the Wheelwright Lower Green Higham Bury St. Edmunds IP28 6NL United Kingdom

Change date: 2018-02-07

New address: 2 Europa View Sheffield S9 1XH

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 03 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type group

Date: 31 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Anthony Long

Change date: 2016-08-17

Documents

View document PDF

Capital allotment shares

Date: 10 May 2016

Action Date: 30 Mar 2016

Category: Capital

Type: SH01

Capital : 4,222 GBP

Date: 2016-03-30

Documents

View document PDF

Capital allotment shares

Date: 10 May 2016

Action Date: 30 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-30

Capital : 4,222.00 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Apr 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sally Elisabeth Boardman

Appointment date: 2016-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-30

Officer name: Mr Stephen Victor Macbeth

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-30

Officer name: Sally Elisabeth Boardman

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-30

Officer name: Mr Richard Anthony Jupp

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-30

Officer name: Michael Anthony Long

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-30

Officer name: Daniel James Gray

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Mann

Appointment date: 2016-03-30

Documents

View document PDF

Resolution

Date: 21 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EYE INTERNET LIMITED

17 MARSH LANE,WEST MIDLANDS,B91 2PG

Number:02937991
Status:ACTIVE
Category:Private Limited Company

PROPERTY PROVIDER LTD

SWEDEN HOUSE,LONDON,W1H 2AG

Number:11381518
Status:ACTIVE
Category:Private Limited Company

ROTOCH PROJECTS LIMITED

BRIDGETTS,WIDDINGTON,CB11 3SL

Number:11055791
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE FILM PARTNER 1 LIMITED

15 GOLDEN SQUARE,,W1F 9JG

Number:04212296
Status:ACTIVE
Category:Private Limited Company

SHROPSHIRE FENCING SUPPLIES LTD

4 OAKDALE DRIVE,SHREWSBURY,SY1 3ED

Number:09574273
Status:ACTIVE
Category:Private Limited Company

T9 DEVELOPMENTS LIMITED

83 CAMBRIDGE STREET,LONDON,SW1V 4PS

Number:08752793
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