DNA CREATIVE DESIGNS AND SERVICES LIMITED
Company number 07572087
- Company Overview for DNA CREATIVE DESIGNS AND SERVICES LIMITED (07572087)
- Filing history for DNA CREATIVE DESIGNS AND SERVICES LIMITED (07572087)
- People for DNA CREATIVE DESIGNS AND SERVICES LIMITED (07572087)
- More for DNA CREATIVE DESIGNS AND SERVICES LIMITED (07572087)
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) |
---|---|---|---|
15 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
07 Nov 2023 | PSC07 | Cessation of Diana Natalie Busari as a person with significant control on 7 November 2023 | |
07 Nov 2023 | TM01 | Termination of appointment of Diana Natalie Busari as a director on 7 November 2023 | |
18 Sep 2023 | AA | Micro company accounts made up to 30 November 2022 | |
20 Jul 2023 | PSC04 | Change of details for Mrs Diana Natalie Busari as a person with significant control on 20 July 2023 | |
20 Jul 2023 | PSC04 | Change of details for Mr Bamidele Kayode Busari as a person with significant control on 20 July 2023 | |
20 Jul 2023 | CH01 | Director's details changed for Mrs Diana Natalie Busari on 20 July 2023 | |
20 Jul 2023 | CH01 | Director's details changed for Mr Bamidele Kayode Busari on 20 July 2023 | |
23 May 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 November 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
07 Mar 2023 | AD01 | Registered office address changed from 226 North Road London SW19 1TR England to Highland House, 165 the Broadway London SW19 1NE on 7 March 2023 | |
27 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Aug 2022 | CH01 | Director's details changed for Miss Natalie Diana Busari on 17 August 2022 | |
17 Aug 2022 | CH01 | Director's details changed for Mr Bamidele Kayode Busari on 17 August 2022 | |
22 Jul 2022 | AD01 | Registered office address changed from 141 Shenley Fields Road Birmingham B29 5BD England to 226 North Road London SW19 1TR on 22 July 2022 | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
27 Feb 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
13 Feb 2022 | PSC04 | Change of details for Mr Bamidele Kayode Busari as a person with significant control on 25 February 2020 | |
13 Feb 2022 | PSC04 | Change of details for Mrs Diana Natalie Busari as a person with significant control on 5 August 2020 | |
13 Feb 2022 | AD01 | Registered office address changed from 226 North Road London SW19 1TR England to 141 Shenley Fields Road Birmingham B29 5BD on 13 February 2022 | |
13 Feb 2022 | AD01 | Registered office address changed from 141 Shenley Fields Road Birmingham B29 5BD England to 226 North Road London SW19 1TR on 13 February 2022 | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
23 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
03 Apr 2021 | RESOLUTIONS |
Resolutions
|