Advanced company searchLink opens in new window

DNA (HOLDINGS) LIMITED

Company number 07877664

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)
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
  • ANNOTATION Part Rectified The service address on the AP01 was removed from the public register on the 09/01/2019 as it was factually inaccurate or was derived from something factually inaccurate.
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
  • GBP 990
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
  • GBP 990
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
  • GBP 990
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
  • GBP 990
12 Jan 2012 SH01 Statement of capital following an allotment of shares on 1 January 2012
  • GBP 710
12 Jan 2012 SH01 Statement of capital following an allotment of shares on 1 January 2012
  • GBP 700