Advanced company searchLink opens in new window

DYNAMICUS BIOMED LIMITED

Company number 06437906

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
15 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
29 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with updates
11 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
23 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with updates
22 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
08 Jan 2021 CS01 Confirmation statement made on 27 November 2020 with updates
28 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
30 Apr 2020 AD01 Registered office address changed from The Coach House Greys, Green Bus Ctr, Rotherfield Greys Henley on Thames Oxfordshire RG9 4QG to The Coach House Greys Green Business Centre Bus Ctr, Rotherfield Greys Henley on Thames Oxfordshire RG9 4QG on 30 April 2020
30 Apr 2020 CH01 Director's details changed for Mr Mark Gerard Lynskey on 30 April 2020
30 Apr 2020 PSC04 Change of details for Mr Mark Andrew Maynard as a person with significant control on 30 April 2020
30 Apr 2020 PSC04 Change of details for Mr Mark Gerard Lynskey as a person with significant control on 30 April 2020
30 Apr 2020 CH01 Director's details changed for Mark Andrew Maynard on 30 April 2020
30 Apr 2020 CH01 Director's details changed for Mr Mark Gerard Lynskey on 30 April 2020
06 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
28 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
06 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
03 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
03 Aug 2018 TM02 Termination of appointment of Bruton Charles Partnership as a secretary on 2 August 2018
05 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
07 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
08 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
25 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
21 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3
21 Dec 2015 CH01 Director's details changed for Mark Andrew Maynard on 20 December 2015