DYNAROX LTD.

63 Beckford Road, Cowes, PO31 7SJ, England
StatusACTIVE
Company No.10216442
CategoryPrivate Limited Company
Incorporated06 Jun 2016
Age7 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

DYNAROX LTD. is an active private limited company with number 10216442. It was incorporated 7 years, 11 months, 25 days ago, on 06 June 2016. The company address is 63 Beckford Road, Cowes, PO31 7SJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 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: 18 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 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: 30 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2021

Action Date: 31 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cameron William Davis

Cessation date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Cameron William Davis

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Mrs Carolyn Clare Davis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

New address: 63 Beckford Road Cowes PO31 7SJ

Change date: 2021-04-12

Old address: 1 Bury Close Horsell Woking GU21 4RU England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 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: 18 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carolyn Clare Davis

Appointment date: 2017-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-06

Officer name: Mr Cameron Cameron Davis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

New address: 1 Bury Close Horsell Woking GU21 4RU

Old address: Coniston Horsell Rise Woking Surrey GU21 4BD United Kingdom

Change date: 2017-02-06

Documents

View document PDF

Incorporation company

Date: 06 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKTU MEDIA GLOBAL LTD

ENTERPRISE HOUSE 2 PASS STREET,MANCHESTER,OL9 6HZ

Number:11689502
Status:ACTIVE
Category:Private Limited Company

BARTON COURT WAY LIMITED

5 WREATH GREEN,CHARD,TA20 2SN

Number:06346157
Status:ACTIVE
Category:Private Limited Company

GREENWOOD PROPERTY DEVELOPMENT LTD

17 CABRERA AVENUE,VIRGINIA WATER,GU25 4EZ

Number:11774022
Status:ACTIVE
Category:Private Limited Company

HISAR TRAVEL UK LTD

16 SHAWS ROAD,ALTRINCHAM,WA14 1QU

Number:10137112
Status:ACTIVE
Category:Private Limited Company

MARFORD LIMITED

THE YEW TREE INN, HIGH STREET,WREXHAM,LL12 8RF

Number:09743557
Status:ACTIVE
Category:Private Limited Company
Number:CE005552
Status:ACTIVE
Category:Charitable Incorporated Organisation

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