- Company Overview for DNA CONSULTANCY LIMITED (03363265)
- Filing history for DNA CONSULTANCY LIMITED (03363265)
- People for DNA CONSULTANCY LIMITED (03363265)
- Charges for DNA CONSULTANCY LIMITED (03363265)
- More for DNA CONSULTANCY LIMITED (03363265)
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) |
---|---|---|---|
10 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2024 | DS01 | Application to strike the company off the register | |
06 Sep 2024 | AA | Unaudited abridged accounts made up to 31 May 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 1 May 2024 with updates | |
02 Oct 2023 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with updates | |
07 Sep 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
27 Sep 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
07 Sep 2021 | MR04 | Satisfaction of charge 1 in full | |
05 Jul 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
03 Dec 2020 | AD01 | Registered office address changed from 17 Oval Close St Georges Telford TF2 9UB to Gylands Tudio Minsterley Shrewsbury Shropshire SY5 0BW on 3 December 2020 | |
03 Aug 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
06 May 2020 | PSC04 | Change of details for a person with significant control | |
06 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
21 Oct 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from Dns Planning and Design Enterprise Studio Malvern Hills Science Park Malvern Worcestershire WR14 4SZ to 17 Oval Close St Georges Telford TF2 9UB on 6 August 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
12 Nov 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
19 Oct 2017 | PSC07 | Cessation of Helen Mary Donnelly as a person with significant control on 1 September 2017 | |
15 Sep 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
22 Aug 2017 | TM02 | Termination of appointment of Helen Mary Donnelly as a secretary on 1 August 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Helen Mary Donnelly as a director on 1 August 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates |