Advanced company searchLink opens in new window

09424814 LIMITED

Company number 09424814

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)
10 Sep 2024 CERTNM Company name changed dna property group LTD\certificate issued on 10/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-09
28 Aug 2024 AA Micro company accounts made up to 30 November 2023
14 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
27 Apr 2023 AA01 Current accounting period extended from 31 May 2023 to 30 November 2023
01 Mar 2023 AD01 Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to Ashurst Lodge Lyndhurst Road Ashurst Southampton SO40 7AA on 1 March 2023
16 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
09 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
16 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with updates
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
14 Feb 2022 PSC04 Change of details for Mr Mark Philip Allies as a person with significant control on 24 December 2021
11 Feb 2022 SH06 Cancellation of shares. Statement of capital on 24 December 2021
  • GBP 90
11 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
10 Feb 2022 TM01 Termination of appointment of Charlotte Ruth Barter as a director on 24 December 2021
10 Feb 2022 TM01 Termination of appointment of Philip John Allies as a director on 24 December 2021
22 Sep 2021 SH06 Cancellation of shares. Statement of capital on 5 February 2021
  • GBP 106
22 Sep 2021 SH03 Purchase of own shares.
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
21 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
26 Nov 2019 AA Unaudited abridged accounts made up to 31 May 2019
16 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2019 SH08 Change of share class name or designation
12 Sep 2019 SH10 Particulars of variation of rights attached to shares
18 Jul 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 110
06 Mar 2019 CS01 Confirmation statement made on 5 February 2019 with no updates