Advanced company searchLink opens in new window

DNA MODULAR LIMITED

Company number 07297686

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)
14 Aug 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
08 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Sep 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
01 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
12 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
09 Nov 2011 CH01 Director's details changed for Mr Mark Philip Allies on 28 June 2011
09 Nov 2011 CH01 Director's details changed for Mr Ralph Daubeney on 28 June 2011
08 Nov 2011 AD03 Register(s) moved to registered inspection location
08 Nov 2011 AD02 Register inspection address has been changed
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2011 CERTNM Company name changed dna ic LIMITED\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
23 May 2011 CONNOT Change of name notice
25 Feb 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Feb 2011 AP01 Appointment of Mr Nicholas John Groves as a director
25 Feb 2011 AD01 Registered office address changed from Arena Business Centre 9 Nimrod Way East Dorset Trade Park Wimborne Dorset BH21 7SH United Kingdom on 25 February 2011
25 Feb 2011 SH08 Change of share class name or designation
25 Feb 2011 SH01 Statement of capital following an allotment of shares on 21 February 2011
  • GBP 100
25 Feb 2011 AP01 Appointment of William Franklin Brown as a director
20 Jul 2010 TM01 Termination of appointment of Alison Thomas as a director
28 Jun 2010 NEWINC Incorporation