DNA PROTECT LIMITED - History of Changes


DateDescription
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2023-07-07 update accounts_last_madeup_date null => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-01 => 2024-07-31
2023-06-30 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-04-04 delete source_ip 13.32.145.76
2023-04-04 delete source_ip 13.32.145.81
2023-04-04 delete source_ip 13.32.145.93
2023-04-04 delete source_ip 13.32.145.124
2023-04-04 insert source_ip 172.67.152.218
2023-04-04 insert source_ip 104.21.32.157
2023-03-27 update statutory_documents 20/03/23 STATEMENT OF CAPITAL GBP 101
2023-03-03 delete source_ip 54.192.235.24
2023-03-03 delete source_ip 54.192.235.39
2023-03-03 delete source_ip 54.192.235.55
2023-03-03 delete source_ip 54.192.235.121
2023-03-03 insert source_ip 13.32.145.76
2023-03-03 insert source_ip 13.32.145.81
2023-03-03 insert source_ip 13.32.145.93
2023-03-03 insert source_ip 13.32.145.124
2023-02-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DNA FINANCIAL SOLUTIONS LTD
2023-02-22 update statutory_documents CESSATION OF ADAM MCGHEE AS A PSC
2023-02-22 update statutory_documents CESSATION OF DREW TURNER AS A PSC
2023-02-22 update statutory_documents CESSATION OF HUGH SPILLANE AS A PSC
2023-02-22 update statutory_documents CESSATION OF JONATHAN DUNN AS A PSC
2022-12-28 delete source_ip 65.9.44.65
2022-12-28 delete source_ip 65.9.44.69
2022-12-28 delete source_ip 65.9.44.112
2022-12-28 delete source_ip 65.9.44.124
2022-12-28 insert index_pages_linkeddomain fca.org.uk
2022-12-28 insert index_pages_linkeddomain simplybook.it
2022-12-28 insert source_ip 54.192.235.24
2022-12-28 insert source_ip 54.192.235.39
2022-12-28 insert source_ip 54.192.235.55
2022-12-28 insert source_ip 54.192.235.121
2022-10-25 delete general_emails he..@dnafs.co.uk
2022-10-25 delete address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF
2022-10-25 delete email he..@dnafs.co.uk
2022-10-25 delete index_pages_linkeddomain fca.org.uk
2022-10-25 delete index_pages_linkeddomain ico.org.uk
2022-10-25 delete phone 07943 873384
2022-10-25 delete source_ip 75.101.184.39
2022-10-25 delete source_ip 54.204.238.15
2022-10-25 delete source_ip 54.209.91.188
2022-10-25 delete source_ip 54.221.251.148
2022-10-25 insert source_ip 65.9.44.65
2022-10-25 insert source_ip 65.9.44.69
2022-10-25 insert source_ip 65.9.44.112
2022-10-25 insert source_ip 65.9.44.124
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MCGHEE / 18/07/2022
2022-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DUNN / 18/07/2022
2022-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN DUNN / 18/07/2022
2021-12-12 update robots_txt_status www.dnafs.co.uk: 404 => 200
2021-10-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2021-08-19 delete address Suite 101, Fearnley Mill, Old Lane, Halifax HX3 5WP
2021-08-19 insert address Holroyds Mill, Old Lane, Halifax, HX3 5WQ
2021-08-19 update primary_contact Suite 101, Fearnley Mill, Old Lane, Halifax, HX3 5WP => Holroyds Mill, Old Lane, Halifax, HX3 5WQ
2021-06-15 delete source_ip 107.21.11.91
2021-06-15 delete source_ip 34.192.46.56
2021-06-15 delete source_ip 34.194.108.77
2021-06-15 delete source_ip 34.225.149.199
2021-06-15 delete source_ip 34.235.3.193
2021-06-15 delete source_ip 52.45.2.52
2021-06-15 delete source_ip 52.203.100.2
2021-06-15 delete source_ip 54.235.211.105
2021-06-15 insert source_ip 75.101.184.39
2021-06-15 insert source_ip 54.204.238.15
2021-06-15 insert source_ip 54.209.91.188
2021-06-15 insert source_ip 54.221.251.148
2021-04-27 update website_status InternalTimeout => OK
2021-04-27 delete source_ip 77.104.134.192
2021-04-27 insert source_ip 107.21.11.91
2021-04-27 insert source_ip 34.192.46.56
2021-04-27 insert source_ip 34.194.108.77
2021-04-27 insert source_ip 34.225.149.199
2021-04-27 insert source_ip 34.235.3.193
2021-04-27 insert source_ip 52.45.2.52
2021-04-27 insert source_ip 52.203.100.2
2021-04-27 insert source_ip 54.235.211.105
2021-04-27 update robots_txt_status www.dnafs.co.uk: 200 => 404
2019-10-16 update website_status FailedRobots => InternalTimeout
2019-10-01 update website_status FlippedRobots => FailedRobots
2019-09-11 update website_status FailedRobots => FlippedRobots
2019-08-27 update website_status FlippedRobots => FailedRobots
2019-08-08 update website_status OK => FlippedRobots
2019-07-08 delete about_pages_linkeddomain all4joomla.com
2019-07-08 delete about_pages_linkeddomain gfxfull.net
2019-07-08 delete address Kemp House, 160 City Road , London, London EC1V 2NX United Kingdom
2019-07-08 delete address Kemp House, 160 City Road, London, London, United Kingdom, EC1V 2NX
2019-07-08 delete index_pages_linkeddomain all4joomla.com
2019-07-08 delete index_pages_linkeddomain gfxfull.net
2019-07-08 delete source_ip 217.160.0.195
2019-07-08 delete terms_pages_linkeddomain all4joomla.com
2019-07-08 delete terms_pages_linkeddomain gfxfull.net
2019-07-08 insert address 10 Market Pl, Heywood OL10 4NW
2019-07-08 insert address 34 Manthorpe Avenue, Worsley, Manchester, M28 2AZ. United Kingdom
2019-07-08 insert phone 0800 111 6768
2019-07-08 insert source_ip 77.104.134.192
2019-07-08 update primary_contact Kemp House, 160 City Road, London, London, United Kingdom, EC1V 2NX => 10 Market Pl, Heywood OL10 4NW