Advanced company searchLink opens in new window

D2 NETWORK ASSOCIATES LIMITED

Company number 05638885

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Sep 2022 CS01 Confirmation statement made on 14 August 2022 with updates
06 Apr 2022 PSC04 Change of details for Mr. Jonpaul Sargent as a person with significant control on 28 March 2022
06 Apr 2022 CH01 Director's details changed for Mr. Jonpaul Sargent on 28 March 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Nov 2021 SH08 Change of share class name or designation
11 Nov 2021 PSC04 Change of details for Mr Graham Doyle as a person with significant control on 1 November 2021
11 Nov 2021 CH01 Director's details changed for Mr Graham Doyle on 1 November 2021
11 Nov 2021 PSC04 Change of details for Mr Graham Doyle as a person with significant control on 3 November 2021
11 Nov 2021 PSC01 Notification of Jonpaul Sargent as a person with significant control on 3 November 2021
17 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
14 Aug 2020 TM01 Termination of appointment of Matthew John Satongar as a director on 7 August 2020
13 Aug 2020 CH01 Director's details changed for Mr. Jonpaul Sargent on 1 June 2020
21 Jul 2020 AD01 Registered office address changed from Unit 4 Phoenix Works King Street Longton Stoke-on-Trent Staffordshire ST3 1EZ England to Unit 4 Phoenix Works 500-51 King Street Longton Stoke-on-Trent Staffordshire ST3 1EZ on 21 July 2020
21 Jul 2020 AD01 Registered office address changed from Lymedale Business Centre Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF to Unit 4 Phoenix Works King Street Longton Stoke-on-Trent Staffordshire ST3 1EZ on 21 July 2020
15 Jan 2020 CS01 Confirmation statement made on 29 November 2019 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
04 Jun 2018 SH10 Particulars of variation of rights attached to shares