Advanced company searchLink opens in new window

CLUB DNA LTD

Company number 13073468

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)
19 May 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 1,372.14
10 Feb 2022 CS01 Confirmation statement made on 7 December 2021 with updates
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 1,223.19
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 4 October 2021
  • GBP 1,146.27
26 Jan 2022 CERTNM Company name changed the transfer office 2020 LTD\certificate issued on 26/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-25
14 Jan 2022 CS01 Confirmation statement made on 8 December 2021 with updates
22 Nov 2021 PSC04 Change of details for Mr Andrew Colin Clarke as a person with significant control on 7 January 2021
22 Nov 2021 PSC01 Notification of Philip Anthony Clarke as a person with significant control on 7 January 2021
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 4 November 2021
  • GBP 1,223.09
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 1,217.24
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 7 September 2021
  • GBP 1,140.32
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 1,121.09
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 16 August 2021
  • GBP 1,101.86
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 22 July 2021
  • GBP 1,083.34
16 Aug 2021 TM02 Termination of appointment of Jonathan Harvey Jackson as a secretary on 4 August 2021
17 Jul 2021 SH08 Change of share class name or designation
14 Jul 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 1,074.08
14 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 April 2021
  • GBP 1,037.04
01 Jun 2021 AD01 Registered office address changed from Crawford House 1a Haigh Road Haigh Wigan Lancashire WN2 1LB United Kingdom to Wigan Hall New Market Street Wigan Greater Manchester WN1 1HH on 1 June 2021
17 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 24/03/2021
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/sub-division 24/03/2021
08 Apr 2021 AP03 Appointment of Mr Jonathan Harvey Jackson as a secretary on 8 April 2021
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 7 January 2021
  • GBP 1,000
09 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-12-09
  • GBP 700