- Company Overview for DNA (HOLDINGS) LIMITED (07877664)
- Filing history for DNA (HOLDINGS) LIMITED (07877664)
- People for DNA (HOLDINGS) LIMITED (07877664)
- Charges for DNA (HOLDINGS) LIMITED (07877664)
- More for DNA (HOLDINGS) LIMITED (07877664)
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) |
---|---|---|---|
03 Oct 2018 | AP03 | Appointment of Mr Hugh Ian Anthony Vint as a secretary on 1 October 2018 | |
03 Oct 2018 | AP01 |
Appointment of Mr Hugh Ian Anthony Vint as a director on 1 October 2018
|
|
03 Oct 2018 | CH01 | Director's details changed for Mrs Norma Rose Ascott on 1 October 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Mr Peter Norman Ascott on 1 October 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Mr Stuart John Ascott on 1 October 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from Hangar House Woodyard Lane Foston Derby DE65 5DJ to The Mills Canal Street Derby Derbyshire DE1 2RJ on 3 October 2018 | |
18 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
27 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
02 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
01 Oct 2015 | MR01 | Registration of charge 078776640001, created on 28 September 2015 | |
15 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
21 Jan 2015 | CH01 | Director's details changed for Mrs Norma Rose Ascott on 20 January 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
01 May 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
06 Jan 2014 | AAMD | Amended group of companies' accounts made up to 31 December 2012 | |
03 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
29 Aug 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
20 Apr 2012 | AD01 | Registered office address changed from the Mills Canal Street Derby Derbyshire DE1 2RJ United Kingdom on 20 April 2012 | |
12 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 1 January 2012
|
|
12 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 1 January 2012
|
|
12 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 1 January 2012
|