- Company Overview for XDNA GROUP LIMITED (SC628409)
- Filing history for XDNA GROUP LIMITED (SC628409)
- People for XDNA GROUP LIMITED (SC628409)
- More for XDNA GROUP LIMITED (SC628409)
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
|
|
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
|
|
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
|
|
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
|