D.N.A. DESIGN CONSULTANTS LIMITED

03516222
64 ALMA STREET LUTON ENGLAND LU1 2PL

Documents

Documents
Date Category Description Pages
16 Nov 2021 gazette Gazette Dissolved Voluntary 1 Buy now
31 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
23 Aug 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
14 May 2021 accounts Annual Accounts 3 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 accounts Annual Accounts 3 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 accounts Annual Accounts 2 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 2 Buy now
28 Nov 2018 officers Change of particulars for corporate secretary (R J Blow Secretaries Limited) 1 Buy now
28 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 accounts Annual Accounts 2 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2016 accounts Annual Accounts 3 Buy now
30 Mar 2016 annual-return Annual Return 6 Buy now
07 Sep 2015 accounts Annual Accounts 4 Buy now
10 Mar 2015 annual-return Annual Return 6 Buy now
25 Sep 2014 accounts Annual Accounts 4 Buy now
18 Mar 2014 annual-return Annual Return 6 Buy now
24 Jun 2013 accounts Annual Accounts 4 Buy now
08 Mar 2013 annual-return Annual Return 6 Buy now
09 Oct 2012 accounts Annual Accounts 5 Buy now
02 May 2012 annual-return Annual Return 6 Buy now
31 Aug 2011 capital Return of Allotment of shares 3 Buy now
20 Jul 2011 accounts Annual Accounts 5 Buy now
15 Mar 2011 annual-return Annual Return 5 Buy now
21 Dec 2010 accounts Annual Accounts 4 Buy now
08 Mar 2010 annual-return Annual Return 5 Buy now
08 Mar 2010 officers Change of particulars for director (John William Stubbs) 2 Buy now
08 Mar 2010 officers Change of particulars for corporate secretary (R J Blow Secretaries Limited) 1 Buy now
08 Mar 2010 officers Change of particulars for director (Susan Elaine Abbiss) 2 Buy now
03 Jul 2009 accounts Annual Accounts 3 Buy now
29 Apr 2009 officers Director appointed john william stubbs 1 Buy now
12 Mar 2009 annual-return Return made up to 24/02/09; full list of members 3 Buy now
20 Oct 2008 accounts Annual Accounts 9 Buy now
11 Apr 2008 annual-return Return made up to 24/02/08; full list of members 3 Buy now
26 Oct 2007 accounts Annual Accounts 9 Buy now
05 Apr 2007 annual-return Return made up to 24/02/07; full list of members 2 Buy now
08 Aug 2006 accounts Annual Accounts 9 Buy now
28 Apr 2006 officers Secretary resigned 1 Buy now
28 Apr 2006 officers New secretary appointed 2 Buy now
10 Mar 2006 annual-return Return made up to 24/02/06; full list of members 2 Buy now
23 May 2005 accounts Annual Accounts 4 Buy now
01 Mar 2005 annual-return Return made up to 24/02/05; full list of members 2 Buy now
18 Jun 2004 accounts Annual Accounts 4 Buy now
08 Mar 2004 annual-return Return made up to 24/02/04; full list of members 6 Buy now
01 Jul 2003 accounts Annual Accounts 4 Buy now
03 Mar 2003 annual-return Return made up to 24/02/03; full list of members 6 Buy now
09 Jul 2002 accounts Annual Accounts 4 Buy now
09 Mar 2002 annual-return Return made up to 24/02/02; full list of members 6 Buy now
18 Jul 2001 accounts Annual Accounts 4 Buy now
22 Feb 2001 annual-return Return made up to 24/02/01; full list of members 6 Buy now
16 Nov 2000 accounts Annual Accounts 4 Buy now
03 Mar 2000 annual-return Return made up to 24/02/00; full list of members 6 Buy now
24 Aug 1999 accounts Annual Accounts 4 Buy now
04 Mar 1999 annual-return Return made up to 24/02/99; full list of members 6 Buy now
18 Jan 1999 capital Ad 30/11/98--------- £ si 1@1=1 £ ic 1/2 2 Buy now
23 Oct 1998 address Registered office changed on 23/10/98 from: guild house 28 guildford street luton bedfordshire LU1 2NR 1 Buy now
26 Feb 1998 officers Secretary resigned 1 Buy now
26 Feb 1998 officers Director resigned 1 Buy now
26 Feb 1998 officers New secretary appointed 2 Buy now
26 Feb 1998 officers New director appointed 2 Buy now
26 Feb 1998 address Registered office changed on 26/02/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
24 Feb 1998 incorporation Incorporation Company 18 Buy now