|
|
08 Sep 2025
|
08 Sep 2025
Confirmation statement made on 4 September 2025 with no updates
|
|
|
05 Sep 2024
|
05 Sep 2024
Confirmation statement made on 4 September 2024 with no updates
|
|
|
04 Sep 2023
|
04 Sep 2023
Confirmation statement made on 4 September 2023 with no updates
|
|
|
01 Sep 2023
|
01 Sep 2023
Notification of Edynamix Global Ltd as a person with significant control on 1 September 2023
|
|
|
01 Sep 2023
|
01 Sep 2023
Cessation of Sean Robert Booth as a person with significant control on 31 August 2023
|
|
|
01 Sep 2023
|
01 Sep 2023
Appointment of Edynamix Bulgaria Ltd as a director on 1 September 2023
|
|
|
27 Sep 2022
|
27 Sep 2022
Confirmation statement made on 25 September 2022 with no updates
|
|
|
02 Dec 2021
|
02 Dec 2021
Registered office address changed from 44 Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ England to The Rivergreen Centre St. Mary Lane St. Mary Park Morpeth Northumberland NE61 6BL on 2 December 2021
|
|
|
27 Sep 2021
|
27 Sep 2021
Confirmation statement made on 25 September 2021 with no updates
|
|
|
25 Sep 2020
|
25 Sep 2020
Confirmation statement made on 25 September 2020 with no updates
|
|
|
29 Nov 2019
|
29 Nov 2019
Director's details changed for Mr Iain Nickalls on 1 October 2019
|
|
|
29 Nov 2019
|
29 Nov 2019
Director's details changed for Mr Sean Robert Booth on 1 October 2019
|
|
|
18 Oct 2019
|
18 Oct 2019
Registered office address changed from Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ to 44 Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ on 18 October 2019
|
|
|
25 Sep 2019
|
25 Sep 2019
Confirmation statement made on 25 September 2019 with no updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Registration of charge 092358610001, created on 6 December 2018
|
|
|
25 Sep 2018
|
25 Sep 2018
Confirmation statement made on 25 September 2018 with no updates
|
|
|
12 Oct 2017
|
12 Oct 2017
Confirmation statement made on 25 September 2017 with no updates
|