Advanced company searchLink opens in new window

DNA-PLAY LIMITED

Company number 07285425

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)
07 May 2024 CS01 Confirmation statement made on 3 May 2024 with updates
24 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
15 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
05 May 2023 PSC04 Change of details for Mr Jacek Maklakiewicz as a person with significant control on 2 May 2023
17 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
02 Jan 2023 PSC04 Change of details for Mr Jacek Maklakiewicz as a person with significant control on 2 January 2023
02 Jan 2023 CH01 Director's details changed for Mr Jacek Maklakiewicz on 2 January 2023
28 Jun 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
02 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
01 Nov 2021 AD01 Registered office address changed from Unit 3B Bramfield Bramfield Place Farm Buildings Hertford Herts SG14 2QQ to Unit 4C Main Road Bramfield Hertford SG14 2FD on 1 November 2021
25 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
08 Jun 2021 CS01 Confirmation statement made on 3 May 2021 with updates
12 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
14 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
03 May 2018 TM01 Termination of appointment of Benjamin Thomas Rimmer as a director on 3 May 2018
02 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
26 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
26 Jun 2017 PSC01 Notification of Jacek Maklakiewicz as a person with significant control on 26 June 2017
13 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
16 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
22 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
02 Jul 2015 CERTNM Company name changed hs landscapes LIMITED\certificate issued on 02/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01