Advanced company searchLink opens in new window

XDNA GROUP LIMITED

Company number SC628409

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)
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 27 April 2022
  • GBP 130
27 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
24 Jan 2022 SH02 Sub-division of shares on 18 November 2021
21 Jul 2021 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Suite 105-106, Baltic Chambers, 50 Wellington Street Glasgow G2 6HJ on 21 July 2021
19 Jul 2021 AP01 Appointment of Mr Iain Paul Needham as a director on 19 July 2021
28 May 2021 SH01 Statement of capital following an allotment of shares on 27 May 2021
  • GBP 116
12 May 2021 AA Total exemption full accounts made up to 31 December 2020
20 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
15 Apr 2021 CH01 Director's details changed for Mr Mark Richard Chambers on 1 April 2021
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 22 March 2021
  • GBP 112
16 Feb 2021 PSC04 Change of details for Mr Neil James Harrison as a person with significant control on 15 February 2021
16 Feb 2021 PSC04 Change of details for Mr Mark Richard Chambers as a person with significant control on 15 February 2021
16 Feb 2021 PSC04 Change of details for Mr Richard Cameron Mavers as a person with significant control on 15 February 2021
16 Feb 2021 CH01 Director's details changed for Mr Richard Cameron Mavers on 15 February 2021
16 Feb 2021 CH01 Director's details changed for Mr Mark Richard Chambers on 15 February 2021
16 Feb 2021 CH01 Director's details changed for Mr Neil James Harrison on 15 February 2021
16 Feb 2021 AD01 Registered office address changed from Suite 2.3, Storage Vault Building 1 Macdowall Street Paisley PA3 2NB Scotland to 272 Bath Street Glasgow G2 4JR on 16 February 2021
30 Dec 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 December 2020
21 Dec 2020 AA Micro company accounts made up to 30 April 2020
19 Nov 2020 RP04AP01 Second filing for the appointment of Mr Neil James Harrison as a director
05 May 2020 CS01 Confirmation statement made on 15 April 2020 with updates
05 May 2020 PSC01 Notification of Neil James Harrison as a person with significant control on 16 August 2019
08 Oct 2019 AD01 Registered office address changed from 5 Gatehead Drive Bishopton PA7 5QQ Scotland to Suite 2.3, Storage Vault Building 1 Macdowall Street Paisley PA3 2NB on 8 October 2019
19 Aug 2019 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • GBP 100