Advanced company searchLink opens in new window

DNS RETAIL LIMITED

Company number 06704223

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
25 Oct 2024 SH02 Sub-division of shares on 25 September 2024
21 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division 25/09/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: article 16(1) of the company's articles of associtation be disapplied so the directors can be included in the quorum and voting of the business 25/09/2024
21 Oct 2024 MA Memorandum and Articles of Association
21 Oct 2024 SH08 Change of share class name or designation
15 Oct 2024 SH10 Particulars of variation of rights attached to shares
26 Jul 2024 CS01 Confirmation statement made on 10 July 2024 with no updates
23 Feb 2024 AD01 Registered office address changed from 3 Gallions Close Barking Essex IG11 0JD to Unit 89 the Mall Stratford Shopping Centre London E15 1XQ on 23 February 2024
22 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
12 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
18 Aug 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
22 Oct 2020 MR01 Registration of charge 067042230002, created on 20 October 2020
07 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ 01/10/2019
07 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Interest in the business of meeting included in the quorum and voting on the business of the meeting is disapplied 01/10/2019
31 Jul 2020 SH03 Purchase of own shares.
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
20 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-20
07 Jan 2020 PSC04 Change of details for Mr Darius Stankevicius as a person with significant control on 1 October 2019
07 Jan 2020 PSC01 Notification of Nigrita Stankevice as a person with significant control on 1 October 2019
07 Jan 2020 PSC01 Notification of Darius Stankevicius as a person with significant control on 1 October 2019