Advanced company searchLink opens in new window

DNA CREATIVE DESIGNS AND SERVICES LIMITED

Company number 07572087

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01