- Company Overview for DIGITAL NETWORK ASSEMBLY LIMITED (10884106)
- Filing history for DIGITAL NETWORK ASSEMBLY LIMITED (10884106)
- People for DIGITAL NETWORK ASSEMBLY LIMITED (10884106)
- Charges for DIGITAL NETWORK ASSEMBLY LIMITED (10884106)
- More for DIGITAL NETWORK ASSEMBLY LIMITED (10884106)
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 Jan 2023 | PSC07 | Cessation of Robin Adam Andreas Souter as a person with significant control on 2 December 2022 | |
30 Jan 2023 | TM01 | Termination of appointment of Robin Adam Andreas Souter as a director on 2 December 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with updates | |
04 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 August 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
03 Apr 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 31 August 2019 | |
29 Jul 2019 | PSC04 | Change of details for Mr Robin Adam Andreas Souter as a person with significant control on 26 July 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Mr Robin Adam Andreas Souter on 26 July 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
20 Jun 2019 | PSC04 | Change of details for Mr Robin Adam Andreas Souter as a person with significant control on 5 June 2019 | |
20 Jun 2019 | PSC04 | Change of details for Mr Justyn Alexander Randall as a person with significant control on 5 June 2019 | |
19 Jun 2019 | CH01 | Director's details changed for Mr Robin Adam Andreas Souter on 19 June 2019 | |
19 Jun 2019 | CH01 | Director's details changed for Mr Justyn Alexander Randall on 5 June 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from 5 Sayers Court St Mary's Road London W5 5AB United Kingdom to 42-46 Station Road Edgware HA8 7AB on 19 June 2019 | |
26 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
01 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 9 October 2018
|
|
23 Oct 2018 | PSC01 | Notification of Robin Souter as a person with significant control on 9 October 2018 | |
23 Oct 2018 | PSC04 | Change of details for Mr Justyn Alexander Randall as a person with significant control on 9 October 2018 | |
23 Oct 2018 | AP01 | Appointment of Mr Robin Adam Andreas Souter as a director on 9 October 2018 | |
19 Oct 2018 | SH10 | Particulars of variation of rights attached to shares | |
19 Oct 2018 | SH08 | Change of share class name or designation |