DYNAMIXA PROPERTIES (KINGSTON-UPON-HULL) LIMITED

05501010
220 THE VALE LONDON NW11 8SR

Documents

Documents
Date Category Description Pages
22 Feb 2024 accounts Annual Accounts 3 Buy now
13 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 accounts Annual Accounts 3 Buy now
11 Apr 2022 accounts Annual Accounts 3 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2021 accounts Annual Accounts 3 Buy now
04 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2020 accounts Annual Accounts 6 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2019 accounts Annual Accounts 6 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2018 accounts Annual Accounts 6 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2017 accounts Annual Accounts 4 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2016 annual-return Annual Return 3 Buy now
18 Apr 2016 officers Termination of appointment of director (Younes Mohammed Dad) 1 Buy now
18 Apr 2016 officers Termination of appointment of secretary (Younes Mohammed Dad) 1 Buy now
29 Mar 2016 accounts Annual Accounts 4 Buy now
13 Feb 2015 annual-return Annual Return 5 Buy now
11 Feb 2015 accounts Annual Accounts 3 Buy now
07 Jul 2014 annual-return Annual Return 5 Buy now
21 Feb 2014 accounts Annual Accounts 3 Buy now
09 Jul 2013 annual-return Annual Return 5 Buy now
25 Apr 2013 accounts Annual Accounts 4 Buy now
10 Jul 2012 annual-return Annual Return 5 Buy now
09 Jul 2012 officers Appointment of director (Mr Younes Mohammed Dad) 2 Buy now
20 Apr 2012 accounts Annual Accounts 5 Buy now
08 Jul 2011 annual-return Annual Return 4 Buy now
09 Nov 2010 accounts Annual Accounts 5 Buy now
07 Jul 2010 annual-return Annual Return 4 Buy now
07 Jul 2010 officers Change of particulars for director (Salid Mohammed Dad) 2 Buy now
07 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2010 accounts Annual Accounts 5 Buy now
19 Aug 2009 annual-return Return made up to 06/07/09; full list of members 3 Buy now
27 Apr 2009 accounts Annual Accounts 5 Buy now
20 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
20 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
20 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
10 Nov 2008 annual-return Return made up to 06/07/08; full list of members 6 Buy now
10 Nov 2008 annual-return Return made up to 06/07/07; full list of members 6 Buy now
19 May 2008 accounts Annual Accounts 4 Buy now
16 May 2007 accounts Annual Accounts 1 Buy now
18 Feb 2007 officers New director appointed 2 Buy now
02 Feb 2007 address Registered office changed on 02/02/07 from: 824-826 harrow road wembley middlesex HA0 3EN 1 Buy now
02 Feb 2007 officers Secretary resigned;director resigned 1 Buy now
02 Feb 2007 officers Director resigned 1 Buy now
02 Feb 2007 officers Director resigned 1 Buy now
02 Feb 2007 officers New secretary appointed 2 Buy now
01 Sep 2006 annual-return Return made up to 06/07/06; full list of members 2 Buy now
26 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Aug 2005 officers New secretary appointed;new director appointed 2 Buy now
19 Aug 2005 mortgage Particulars of mortgage/charge 11 Buy now
19 Aug 2005 mortgage Particulars of mortgage/charge 11 Buy now
12 Aug 2005 officers New director appointed 2 Buy now
12 Aug 2005 officers New director appointed 1 Buy now
15 Jul 2005 officers Secretary resigned 1 Buy now
15 Jul 2005 officers Director resigned 1 Buy now
06 Jul 2005 incorporation Incorporation Company 12 Buy now