Advanced company searchLink opens in new window

DIGITAL NETWORK ASSEMBLY LIMITED

Company number 10884106

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)
06 Mar 2024 SH01 Statement of capital following an allotment of shares on 4 December 2023
  • GBP 1,373.6
  • USD 72.37
08 Nov 2023 SH01 Statement of capital following an allotment of shares on 4 October 2023
  • GBP 1,336.69
  • USD 67.55
25 Oct 2023 SH02 Sub-division of shares on 4 October 2023
12 Oct 2023 MA Memorandum and Articles of Association
12 Oct 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
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
07 Feb 2023 PSC04 Change of details for Mr Justyn Alexander Randall as a person with significant control on 2 December 2022
31 Jan 2023 PSC07 Cessation of Robin Adam Andreas Souter as a person with significant control on 2 December 2022
30 Jan 2023 TM01 Termination of appointment of Robin Adam Andreas Souter as a director on 2 December 2022
10 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with updates
04 May 2022 AA Micro company accounts made up to 31 August 2021
27 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with updates
23 Dec 2020 AA Micro company accounts made up to 31 August 2020
12 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
03 Apr 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 August 2019
29 Jul 2019 PSC04 Change of details for Mr Robin Adam Andreas Souter as a person with significant control on 26 July 2019
29 Jul 2019 CH01 Director's details changed for Mr Robin Adam Andreas Souter on 26 July 2019
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
20 Jun 2019 PSC04 Change of details for Mr Robin Adam Andreas Souter as a person with significant control on 5 June 2019
20 Jun 2019 PSC04 Change of details for Mr Justyn Alexander Randall as a person with significant control on 5 June 2019
19 Jun 2019 CH01 Director's details changed for Mr Robin Adam Andreas Souter on 19 June 2019
19 Jun 2019 CH01 Director's details changed for Mr Justyn Alexander Randall on 5 June 2019
19 Jun 2019 AD01 Registered office address changed from 5 Sayers Court St Mary's Road London W5 5AB United Kingdom to 42-46 Station Road Edgware HA8 7AB on 19 June 2019