Download leads from Nexok and grow your business. Find out more

Dynomex Ltd

Documents

Total Documents87
Total Pages261

Filing History

12 October 2023Confirmation statement made on 1 October 2023 with no updates
5 June 2023Total exemption full accounts made up to 30 September 2022
2 October 2022Confirmation statement made on 1 October 2022 with no updates
16 May 2022Total exemption full accounts made up to 30 September 2021
4 October 2021Confirmation statement made on 1 October 2021 with no updates
10 September 2021Confirmation statement made on 10 September 2021 with no updates
24 June 2021Total exemption full accounts made up to 30 September 2020
10 September 2020Confirmation statement made on 10 September 2020 with no updates
20 May 2020Total exemption full accounts made up to 30 September 2019
5 May 2020Appointment of Mr Aryah Herskovic as a director on 12 March 2020
5 May 2020Termination of appointment of Menahem Meendel Asraf as a director on 12 March 2020
5 May 2020Cessation of Menahem Meendel Asraf as a person with significant control on 12 March 2020
5 May 2020Termination of appointment of Mordechai Halberstam as a director on 12 March 2020
5 May 2020Notification of Aryah Herskovic as a person with significant control on 12 March 2020
10 September 2019Confirmation statement made on 10 September 2019 with no updates
6 June 2019Total exemption full accounts made up to 30 September 2018
12 September 2018Confirmation statement made on 10 September 2018 with no updates
29 June 2018Total exemption full accounts made up to 30 September 2017
12 September 2017Confirmation statement made on 10 September 2017 with no updates
12 September 2017Confirmation statement made on 10 September 2017 with no updates
13 June 2017Total exemption small company accounts made up to 30 September 2016
13 June 2017Total exemption small company accounts made up to 30 September 2016
13 September 2016Confirmation statement made on 10 September 2016 with updates
13 September 2016Confirmation statement made on 10 September 2016 with updates
25 July 2016Appointment of Mr Mordechai Halberstam as a director on 12 July 2016
25 July 2016Appointment of Mr Mordechai Halberstam as a director on 12 July 2016
30 June 2016Total exemption small company accounts made up to 30 September 2015
30 June 2016Total exemption small company accounts made up to 30 September 2015
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
29 June 2015Total exemption small company accounts made up to 30 September 2014
29 June 2015Total exemption small company accounts made up to 30 September 2014
13 April 2015Termination of appointment of Daniels Kominars as a secretary on 13 April 2015
13 April 2015Termination of appointment of Daniels Kominars as a secretary on 13 April 2015
13 April 2015Termination of appointment of Daniels Kominars as a director on 13 April 2015
13 April 2015Appointment of Mr Menahem Meendel Asraf as a director on 13 April 2015
13 April 2015Termination of appointment of Daniels Kominars as a director on 13 April 2015
13 April 2015Appointment of Mr Menahem Meendel Asraf as a director on 13 April 2015
13 April 2015Termination of appointment of Daniels Kominars as a secretary on 13 April 2015
13 April 2015Termination of appointment of Daniels Kominars as a secretary on 13 April 2015
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
27 June 2014Total exemption small company accounts made up to 30 September 2013
27 June 2014Total exemption small company accounts made up to 30 September 2013
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
26 June 2013Total exemption small company accounts made up to 30 September 2012
26 June 2013Total exemption small company accounts made up to 30 September 2012
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
25 June 2012Accounts for a dormant company made up to 30 September 2011
25 June 2012Accounts for a dormant company made up to 30 September 2011
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders
1 June 2011Accounts for a dormant company made up to 30 September 2010
1 June 2011Accounts for a dormant company made up to 30 September 2010
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders
13 September 2010Director's details changed for Mr Daniels Kominars on 10 September 2010
13 September 2010Director's details changed for Mr Daniels Kominars on 10 September 2010
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders
26 May 2010Accounts for a dormant company made up to 30 September 2009
26 May 2010Accounts for a dormant company made up to 30 September 2009
5 March 2010Registered office address changed from 52 Woodlands London NW11 9QU United Kingdom on 5 March 2010
5 March 2010Registered office address changed from 52 Woodlands London NW11 9QU United Kingdom on 5 March 2010
5 March 2010Registered office address changed from 52 Woodlands London NW11 9QU United Kingdom on 5 March 2010
8 October 2009Annual return made up to 10 September 2009 with a full list of shareholders
8 October 2009Annual return made up to 10 September 2009 with a full list of shareholders
26 August 2009Director appointed mr daniels kominars
26 August 2009Appointment terminated director ann herskovic
26 August 2009Appointment terminated director ann herskovic
26 August 2009Director appointed mr daniels kominars
26 August 2009Secretary appointed mr daniels kominars
26 August 2009Secretary appointed mr daniels kominars
26 August 2009Appointment terminated secretary ann herskovic
26 August 2009Appointment terminated secretary ann herskovic
19 November 2008Registered office changed on 19/11/2008 from pico house 15 bergholt crescent london N16 5JE
19 November 2008Director appointed mrs ann herskovic
19 November 2008Secretary appointed mrs ann herskovic
19 November 2008Director appointed mrs ann herskovic
19 November 2008Registered office changed on 19/11/2008 from pico house 15 bergholt crescent london N16 5JE
19 November 2008Secretary appointed mrs ann herskovic
22 September 2008Appointment terminated director yomtov jacobs
22 September 2008Registered office changed on 22/09/2008 from 39A leicester road salford manchester M7 4AS
22 September 2008Appointment terminated director yomtov jacobs
22 September 2008Registered office changed on 22/09/2008 from 39A leicester road salford manchester M7 4AS
10 September 2008Incorporation
10 September 2008Incorporation
Sign up now to grow your client base. Plans & Pricing