Advanced company searchLink opens in new window

MY DNA HEALTH LTD.

Company number 09302344

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)
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
05 Feb 2018 TM01 Termination of appointment of Clifford John Wilkins as a director on 30 January 2018
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
23 Jan 2017 AP01 Appointment of Mrs Berenice Charmaine Williams as a director on 2 January 2017
30 Sep 2016 CS01 Confirmation statement made on 30 September 2016 with updates
28 Sep 2016 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
13 Sep 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 10
10 Aug 2016 AA Micro company accounts made up to 30 November 2015
25 Jul 2016 AD01 Registered office address changed from , 22 Long Acre, Covent Garden, London, WC2E 9LY to 18 School Road Reepham Norwich NR10 4JP on 25 July 2016
15 Jun 2016 AP01 Appointment of Mr Clifford John Wilkins as a director on 5 April 2016
03 Feb 2016 TM01 Termination of appointment of Sara Louise King as a director on 1 February 2016
03 Feb 2016 TM01 Termination of appointment of Christopher Geoffrey Compston as a director on 25 January 2016
03 Feb 2016 TM01 Termination of appointment of Duncan Mcdonald Carmichael as a director on 29 January 2016
03 Dec 2015 SH01 Statement of capital following an allotment of shares on 21 April 2015
  • GBP 10.6
03 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10.6
03 Dec 2015 AP01 Appointment of Mr Christopher Geoffrey Compston as a director on 7 April 2015
03 Dec 2015 AP01 Appointment of Ms Sara Louise King as a director on 7 April 2015
03 Dec 2015 AP01 Appointment of Dr Duncan Mcdonald Carmichael as a director on 7 April 2015
16 Jun 2015 AD01 Registered office address changed from , 10 Kestrel Close, Ewshot, Farnham, Surrey, GU10 5TW, United Kingdom to 18 School Road Reepham Norwich NR10 4JP on 16 June 2015
14 May 2015 SH02 Sub-division of shares on 7 April 2015
10 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted