Advanced company searchLink opens in new window

DNANUDGE LIMITED

Company number 09705888

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)
08 May 2024 AA Full accounts made up to 31 July 2023
This document is being processed and will be available in 10 days.
15 Feb 2024 AP01 Appointment of Mr Jimmy Heosontaty as a director on 4 February 2024
13 Feb 2024 AP01 Appointment of Mr Parawut Kobboon as a director on 2 February 2024
01 Feb 2024 TM01 Termination of appointment of Parawut Kobboon as a director on 1 February 2024
01 Feb 2024 TM01 Termination of appointment of Jimmy Heosontaty as a director on 1 February 2024
25 Jan 2024 TM01 Termination of appointment of Keeley Jane Foley as a director on 24 January 2024
25 Jan 2024 TM02 Termination of appointment of Keeley Foley as a secretary on 24 January 2024
11 Dec 2023 MR01 Registration of charge 097058880007, created on 6 December 2023
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
30 Oct 2023 AUD Auditor's resignation
28 Sep 2023 AP01 Appointment of Mr Sarawut Ruamsamak as a director on 28 September 2023
08 Sep 2023 AA Full accounts made up to 31 July 2022
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
25 Jul 2023 MR01 Registration of charge 097058880001, created on 20 July 2023
25 Jul 2023 MR01 Registration of charge 097058880002, created on 20 July 2023
25 Jul 2023 MR01 Registration of charge 097058880003, created on 20 July 2023
25 Jul 2023 MR01 Registration of charge 097058880004, created on 20 July 2023
25 Jul 2023 MR01 Registration of charge 097058880005, created on 20 July 2023
25 Jul 2023 MR01 Registration of charge 097058880006, created on 20 July 2023
05 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2023 MA Memorandum and Articles of Association
30 Jun 2023 TM01 Termination of appointment of Aiyawatt Srivaddhanaprabha as a director on 26 June 2023
29 Jun 2023 AD01 Registered office address changed from Level 11, the Translation and Innovation Hub Imperial College White City Campus London W12 0BZ United Kingdom to Scale Space 58 Wood Lane Imperial College White City Campus London W12 7RZ on 29 June 2023
24 Mar 2023 AP01 Appointment of Mr Jimmy Heosontaty as a director on 23 March 2023
20 Mar 2023 TM01 Termination of appointment of Allen Lew as a director on 18 March 2023