Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES |
2022-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-07-07 |
delete address MITCHELL CHARLESWORTH LLP 3RD FLOOR, 44 PETER STREET MANCHESTER UNITED KINGDOM M2 5GP |
2022-07-07 |
insert address MITCHELL CHARLESWORTH 3RD FLOOR, 44 PETER STREET MANCHESTER UNITED KINGDOM M2 5GP |
2022-07-07 |
update registered_address |
2022-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2022 FROM
MITCHELL CHARLESWORTH LLP 3RD FLOOR, 44 PETER STREET
MANCHESTER
M2 5GP
UNITED KINGDOM |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-12-07 |
update num_mort_outstanding 1 => 0 |
2021-12-07 |
update num_mort_satisfied 2 => 3 |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES |
2021-11-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES |
2020-12-07 |
update registered_address |
2020-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2020 FROM
MITCHELL CHARLESWORTH LLP 3RD FLOOR
44 PETER STREET
MANCHESTER
M2 5GP
UNITED KINGDOM |
2020-10-30 |
delete address MITCHELL CHARLESWORTH LLP 11TH FLOOR, CENTURION HOUSE 129 DEANSGATE MANCHESTER UNITED KINGDOM M3 3WR |
2020-10-30 |
insert address MITCHELL CHARLESWORTH LLP 3RD FLOOR 44 PETER STREET MANCHESTER UNITED KINGDOM M2 5GP |
2020-10-30 |
update account_category DORMANT => null |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
update registered_address |
2020-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2020 FROM
MITCHELL CHARLESWORTH LLP 11TH FLOOR, CENTURION HOUSE
129 DEANSGATE
MANCHESTER
M3 3WR
UNITED KINGDOM |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-07 |
update account_ref_day 30 => 31 |
2020-05-07 |
update account_ref_month 9 => 12 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-04-28 |
update statutory_documents PREVEXT FROM 30/09/2019 TO 31/12/2019 |
2019-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES |
2019-07-08 |
insert company_previous_name DYNAMINT LIMITED |
2019-07-08 |
update name DYNAMINT LIMITED => ZELPHARMA LTD |
2019-06-11 |
update statutory_documents COMPANY NAME CHANGED DYNAMINT LIMITED
CERTIFICATE ISSUED ON 11/06/19 |
2019-05-24 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2019-01-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-01-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2018-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
2018-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
2018-07-07 |
delete address 10 FIELDSIDE CLOSE LOSTOCK HALL PRESTON PR5 5UD |
2018-07-07 |
insert address MITCHELL CHARLESWORTH LLP 11TH FLOOR, CENTURION HOUSE 129 DEANSGATE MANCHESTER UNITED KINGDOM M3 3WR |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-07 |
update reg_address_care_of C/O ANITA MASSAM => null |
2018-07-07 |
update registered_address |
2018-06-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
2018-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2018 FROM
C/O C/O ANITA MASSAM
10 FIELDSIDE CLOSE
LOSTOCK HALL
PRESTON
PR5 5UD |
2017-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-03-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
2015-12-07 |
update returns_last_madeup_date 2014-11-11 => 2015-11-11 |
2015-12-07 |
update returns_next_due_date 2015-12-09 => 2016-12-09 |
2015-11-16 |
update statutory_documents 11/11/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
2015-06-07 |
insert company_previous_name FOLLICEL LIMITED |
2015-06-07 |
update name FOLLICEL LIMITED => DYNAMINT LIMITED |
2015-05-21 |
update statutory_documents COMPANY NAME CHANGED FOLLICEL LIMITED
CERTIFICATE ISSUED ON 21/05/15 |
2014-12-07 |
update returns_last_madeup_date 2013-11-11 => 2014-11-11 |
2014-12-07 |
update returns_next_due_date 2014-12-09 => 2015-12-09 |
2014-11-17 |
update statutory_documents 11/11/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
2013-12-07 |
delete address 10 FIELDSIDE CLOSE LOSTOCK HALL PRESTON ENGLAND PR5 5UD |
2013-12-07 |
insert address 10 FIELDSIDE CLOSE LOSTOCK HALL PRESTON PR5 5UD |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-11 => 2013-11-11 |
2013-12-07 |
update returns_next_due_date 2013-12-09 => 2014-12-09 |
2013-11-15 |
update statutory_documents 11/11/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
2013-06-25 |
update returns_last_madeup_date 2011-11-11 => 2012-11-11 |
2013-06-25 |
update returns_next_due_date 2012-12-09 => 2013-12-09 |
2013-06-23 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-23 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-23 |
update company_status Active - Proposal to Strike off => Active |
2013-06-22 |
update company_status Active => Active - Proposal to Strike off |
2013-02-25 |
update statutory_documents 11/11/12 FULL LIST |
2012-10-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-10-02 |
update statutory_documents FIRST GAZETTE |
2012-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
2011-11-14 |
update statutory_documents 11/11/11 FULL LIST |
2011-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
2010-12-23 |
update statutory_documents 11/11/10 FULL LIST |
2010-11-04 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-01-30 |
update statutory_documents 11/11/09 FULL LIST |
2010-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HOWARD JOHN MARGINSON / 30/01/2010 |
2010-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RONALD MARGINSON / 30/01/2010 |
2009-10-06 |
update statutory_documents PREVEXT FROM 31/03/2009 TO 30/09/2009 |
2009-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2009 FROM
UNIT 3, CITY HOUSE 131 FRIARGATE
PRESTON
PR1 2EF |
2009-04-05 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-01-22 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2008-12-09 |
update statutory_documents RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS |
2008-01-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-11-30 |
update statutory_documents RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS |
2006-12-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2006-11-28 |
update statutory_documents RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS |
2005-11-16 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2005-11-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-11-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-11-16 |
update statutory_documents RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS |
2005-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/05 FROM:
NO 3 CITY HOUSE, 131 FRIARGATE
PRESTON
LANCASHIRE
PR1 2EF |
2005-08-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-14 |
update statutory_documents RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS |
2004-10-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-11-27 |
update statutory_documents RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS |
2003-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/03 FROM:
MITCHELL CHARLESWORTH
BRAZENNOSE HOUSE WEST
BRASENNOSE STREET MANCHESTER
MANCHESTER M2 5FE |
2003-03-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-12-12 |
update statutory_documents RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS |
2002-12-05 |
update statutory_documents SECRETARY RESIGNED |
2001-12-19 |
update statutory_documents RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS |
2001-09-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-08-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-06-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-01-08 |
update statutory_documents RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS |
2000-11-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/00 FROM:
FOUNTAIN COURT
68 FOUNTAIN STREET
MANCHESTER
LANCASHIRE M2 2FB |
2000-07-05 |
update statutory_documents ALTER ARTICLES 03/04/00 |
2000-06-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01 |
2000-03-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/99 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1999-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-12-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-08 |
update statutory_documents SECRETARY RESIGNED |
1999-11-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |