BMZ DYNAMIX LIMITED
Status | ACTIVE |
Company No. | SC508254 |
Category | Private Limited Company |
Incorporated | 12 Jun 2015 |
Age | 8 years, 10 months, 16 days |
Jurisdiction | Scotland |
SUMMARY
BMZ DYNAMIX LIMITED is an active private limited company with number SC508254. It was incorporated 8 years, 10 months, 16 days ago, on 12 June 2015. The company address is 12 Blackchapel Road, Edinburgh, EH15 3QU, Scotland.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 25 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Accounts with accounts type unaudited abridged
Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type unaudited abridged
Date: 26 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type unaudited abridged
Date: 12 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 13 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Capital variation of rights attached to shares
Date: 21 May 2019
Category: Capital
Type: SH10
Documents
Resolution
Date: 21 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 01 May 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Zeeshan Langah
Documents
Capital allotment shares
Date: 01 May 2019
Action Date: 01 May 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-05-01
Documents
Appoint person director company with name date
Date: 10 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-04
Officer name: Scott John Alexander Pollock
Documents
Accounts with accounts type unaudited abridged
Date: 22 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type unaudited abridged
Date: 25 May 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 11 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Mortgage satisfy charge full
Date: 23 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC5082540001
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Change person director company with change date
Date: 13 Jun 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-17
Officer name: Mr Zeeshan Langah
Documents
Change person director company with change date
Date: 06 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-05
Officer name: Mr Zeeshan Langah
Documents
Change person director company with change date
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Zeeshan Langah
Change date: 2016-04-05
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Address
Type: AD01
Old address: 35/3 Giles Street Edinburgh EH6 6DS Scotland
New address: 12 Blackchapel Road Edinburgh EH15 3QU
Change date: 2016-04-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Aug 2015
Action Date: 09 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-09
Charge number: SC5082540001
Documents
Some Companies
17 ETON PLACE,CARDIFF,CF5 1PB
Number: | 10051703 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMBERLEY DRIVE,SINFIN,DE24 9RE
Number: | 00879470 |
Status: | ACTIVE |
Category: | Private Limited Company |
294 MERTON ROAD,LONDON,SW18 5JW
Number: | 11677692 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 THE DRIVE,COULSDON,CR5 2BL
Number: | 06548442 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE,ENGLEFIELD GREEN,TW20 0DF
Number: | 10735996 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 AGINCOURT VILLAS,HILLINGDON,UB10 0NX
Number: | 11701036 |
Status: | ACTIVE |
Category: | Private Limited Company |