DYNAMIX INVESTMENTS LTD
Status | ACTIVE |
Company No. | 11134515 |
Category | Private Limited Company |
Incorporated | 05 Jan 2018 |
Age | 6 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
DYNAMIX INVESTMENTS LTD is an active private limited company with number 11134515. It was incorporated 6 years, 4 months, 24 days ago, on 05 January 2018. The company address is Flat 2, Chesterfield House Flat 2, Chesterfield House, London, W1K 1HA, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 28 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-28
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-15
New address: Flat 2, Chesterfield House South Audley Street London W1K 1HA
Old address: 27/28 Eastcastle Street London W1W 8DH United Kingdom
Documents
Termination secretary company with name termination date
Date: 10 Feb 2022
Action Date: 28 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cargil Management Services Limited
Termination date: 2022-01-28
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 25 Nov 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Notification of a person with significant control
Date: 28 Feb 2019
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-25
Psc name: Aseela Vinod Goenka
Documents
Cessation of a person with significant control
Date: 28 Feb 2019
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Uday Narain Nayak
Cessation date: 2019-02-25
Documents
Appoint person director company with name date
Date: 26 Feb 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-25
Officer name: Mrs Aseela Vinod Goenka
Documents
Termination director company with name termination date
Date: 26 Feb 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Uday Narain Nayak
Termination date: 2019-02-25
Documents
Confirmation statement with updates
Date: 08 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Notification of a person with significant control
Date: 11 Jan 2018
Action Date: 05 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-05
Psc name: Uday Narain Nayak
Documents
Cessation of a person with significant control
Date: 11 Jan 2018
Action Date: 05 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cargil Management Services Limited
Cessation date: 2018-01-05
Documents
Appoint person director company with name date
Date: 11 Jan 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Uday Narain Nayak
Appointment date: 2018-01-05
Documents
Termination director company with name termination date
Date: 11 Jan 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philippa Anne Keith
Termination date: 2018-01-05
Documents
Some Companies
CLAUDIUS ASH SONS & COMPANY LIMITED
SUITE 2 RICOH ARENA,COVENTRY,CV6 6GE
Number: | 02384058 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 GROVELANDS ROAD,,N13 4RJ
Number: | 05137893 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1 & 2 FIELD VIEW BAYNARDS BUSINESS PARK,BICESTER,OX27 7SG
Number: | 11477216 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 PINGLE ROAD,SHEFFIELD,S7 2LJ
Number: | 10676327 |
Status: | ACTIVE |
Category: | Private Limited Company |
23RD FLOOR,LONDON,EC3M 3BY
Number: | 10829500 |
Status: | ACTIVE |
Category: | Public Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 06264369 |
Status: | ACTIVE |
Category: | Private Limited Company |