Advanced company searchLink opens in new window

DIGITAL TELECOMS NETWORK ACADEMY LIMITED

Company number 03935537

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)
06 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 530,350
06 May 2016 CH01 Director's details changed for Mr Michael Gerard Carlin on 30 April 2016
06 May 2016 CH01 Director's details changed for Sean Ratchford on 30 April 2016
12 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 530,350
26 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
07 Jul 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 530,350
12 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
27 Sep 2013 SH01 Statement of capital following an allotment of shares on 2 September 2013
  • GBP 530,350
14 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
30 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
30 Apr 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
14 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Aug 2011 AA01 Current accounting period extended from 31 March 2011 to 31 August 2011
28 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
28 Apr 2011 CH01 Director's details changed for Sean Ratchford on 28 April 2011
08 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Nov 2010 AD01 Registered office address changed from Map House 22 Portrack Grange Road Stockton-on-Tees Cleveland TS18 2PH on 17 November 2010
25 Oct 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 1
06 Sep 2010 AP01 Appointment of Mr Anthony John Horridge as a director
03 Sep 2010 TM01 Termination of appointment of Clive Donnison as a director
25 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 5
13 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 4
31 Mar 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders