Advanced company searchLink opens in new window

LIVING DNA LIMITED

Company number 10221519

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)
14 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
08 Sep 2023 CH01 Director's details changed for Mr David Michael Adams Nicholson on 21 July 2023
08 Sep 2023 CH01 Director's details changed for Hannah Veronica Nicholson on 21 July 2023
07 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
25 Aug 2022 MR04 Satisfaction of charge 102215190001 in full
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
21 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
14 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
08 Sep 2021 PSC07 Cessation of David Michael Adams Nicholson as a person with significant control on 8 September 2021
08 Sep 2021 PSC02 Notification of Dna Worldwide Group Ltd as a person with significant control on 8 June 2016
10 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
09 Jun 2021 PSC04 Change of details for Mr David Michael Adams Nicholson as a person with significant control on 1 June 2021
21 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
27 Apr 2020 AD01 Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF United Kingdom to Unit G1 Frome Business Park Manor Road Frome Somerset BA11 4FN on 27 April 2020
18 Mar 2020 AA Unaudited abridged accounts made up to 31 December 2019
16 Dec 2019 TM01 Termination of appointment of Patricia Anne Nicholson as a director on 12 December 2019
05 Aug 2019 CS01 Confirmation statement made on 7 June 2019 with updates
10 May 2019 AA Unaudited abridged accounts made up to 31 December 2018
25 Mar 2019 MR01 Registration of charge 102215190001, created on 21 March 2019
04 Mar 2019 AD01 Registered office address changed from K10 the Courtyard Jenson Avenue Commerce Park Frome Somerset BA11 2FG United Kingdom to 4 King Square Bridgwater Somerset TA6 3YF on 4 March 2019
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 7 June 2018 with updates
27 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
04 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association