Advanced company searchLink opens in new window

DYNAMIFY LIMITED

Company number 09575041

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)
09 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
07 Sep 2023 AP01 Appointment of Mr Tobias Oliver Harding as a director on 24 August 2023
14 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
24 Nov 2022 AA Total exemption full accounts made up to 31 May 2021
24 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
29 Jul 2020 SH06 Cancellation of shares. Statement of capital on 21 July 2020
  • GBP 10,690.94
21 Apr 2020 AA Total exemption full accounts made up to 31 May 2019
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
27 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
15 Jan 2020 SH10 Particulars of variation of rights attached to shares
15 Jan 2020 SH08 Change of share class name or designation
15 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Jan 2020 TM01 Termination of appointment of Robert Allen Kehres as a director on 5 November 2019
19 Dec 2019 MA Memorandum and Articles of Association
13 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Nov 2019 ANNOTATION Rectified the AP01 was removed from the public register on 09/01/2020 as it was invalid or ineffective
12 Sep 2019 ANNOTATION Rectified Information was filed without the authority of the company is factually inaccurate and therefore invalid/ineffective.
02 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
28 Mar 2019 CH01 Director's details changed for Mr Jared Matthew Grahame Harding on 28 March 2019
27 Mar 2019 CH01 Director's details changed for Mr Robert Allen Kehres on 27 March 2019