- Company Overview for MY DNA HEALTH LTD. (09302344)
- Filing history for MY DNA HEALTH LTD. (09302344)
- People for MY DNA HEALTH LTD. (09302344)
- More for MY DNA HEALTH LTD. (09302344)
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:
|
|
13 Sep 2016 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
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
|
|
03 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
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
|