DNA IC LIMITED - History of Changes


DateDescription
2023-11-24 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2023-04-07 delete address 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU
2023-04-07 insert address HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH SO53 3TY
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2023-01-30 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2023 FROM 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU
2023-01-30 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-01-30 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-26 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, NO UPDATES
2022-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BARTER
2022-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLIES
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-04-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-03-11 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES
2020-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-05-31 => 2019-11-30
2020-01-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2019-12-20 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update account_ref_month 5 => 11
2019-10-07 update accounts_next_due_date 2020-02-29 => 2020-08-31
2019-09-25 update statutory_documents CURREXT FROM 31/05/2019 TO 30/11/2019
2019-08-07 insert sic_code 41201 - Construction of commercial buildings
2019-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH DAUBENEY / 11/07/2019
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / DNA PROPERTY GROUP LTD / 11/07/2019
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-09-04 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-03-07 delete address PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA
2018-03-07 insert address 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU
2018-03-07 update registered_address
2018-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2018 FROM PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-10-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-09-06 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE BARTER / 07/08/2017
2017-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN ALLIES / 01/07/2017
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2016-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-08-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-07-05 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-03-10 delete address FLEMING COURT LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9PD
2016-03-10 insert address PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA
2016-03-10 update registered_address
2016-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2016 FROM FLEMING COURT LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9PD
2015-08-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-08-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-08-09 update returns_last_madeup_date 2015-05-10 => 2015-07-31
2015-08-09 update returns_next_due_date 2016-06-07 => 2016-08-28
2015-07-31 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-31 update statutory_documents 31/07/15 FULL LIST
2015-07-07 update returns_last_madeup_date 2014-05-10 => 2015-05-10
2015-07-07 update returns_next_due_date 2015-06-07 => 2016-06-07
2015-06-02 update statutory_documents 10/05/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-08-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-08-05 update statutory_documents ADOPT ARTICLES 17/07/2014
2014-07-25 update statutory_documents DIRECTOR APPOINTED MR RALPH DAUBENEY
2014-07-03 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address FLEMING COURT LEIGH ROAD EASTLEIGH HAMPSHIRE UNITED KINGDOM SO50 9PD
2014-06-07 insert address FLEMING COURT LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9PD
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-10 => 2014-05-10
2014-06-07 update returns_next_due_date 2014-06-07 => 2015-06-07
2014-05-21 update statutory_documents 10/05/14 FULL LIST
2014-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE WHEATLEY / 28/06/2013
2013-08-01 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-08-01 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-07-31 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-10 => 2013-05-10
2013-07-01 update returns_next_due_date 2013-06-07 => 2014-06-07
2013-06-22 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-22 update accounts_last_madeup_date null => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-10 => 2014-02-28
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date null => 2012-05-10
2013-06-21 update returns_next_due_date 2012-06-07 => 2013-06-07
2013-06-11 update statutory_documents 10/05/13 FULL LIST
2013-04-04 update statutory_documents ADOPT ARTICLES 08/03/2013
2013-04-04 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-04-04 update statutory_documents 08/03/13 STATEMENT OF CAPITAL GBP 104
2012-08-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-06-07 update statutory_documents 10/05/12 FULL LIST
2012-01-23 update statutory_documents DIRECTOR APPOINTED CHARLOTTE WHEATLEY
2012-01-23 update statutory_documents DIRECTOR APPOINTED MR MARK PHILIP ALLIES
2012-01-23 update statutory_documents ARTICLES OF ASSOCIATION
2012-01-23 update statutory_documents ADOPT ARTICLES 28/12/2011
2012-01-23 update statutory_documents 28/12/11 STATEMENT OF CAPITAL GBP 100
2011-05-23 update statutory_documents COMPANY NAME CHANGED DNA MODULAR LIMITED CERTIFICATE ISSUED ON 23/05/11
2011-05-23 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION