Advanced company searchLink opens in new window

DNA PLAN LIMITED

Company number 11225404

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)
01 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
24 Nov 2023 AA Micro company accounts made up to 28 February 2023
18 Sep 2023 CH01 Director's details changed for Mr Nick Bennett on 17 September 2023
06 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 28 February 2022
31 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
10 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
23 Nov 2020 AA Micro company accounts made up to 28 February 2020
11 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with updates
11 Feb 2020 AD01 Registered office address changed from Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Corsham Digital Mansions Pickwick Road Corsham SN13 9BL on 11 February 2020
11 Feb 2020 PSC01 Notification of Nick Bennett as a person with significant control on 25 November 2019
25 Nov 2019 TM01 Termination of appointment of Kate Llewellyn-Waters as a director on 25 November 2019
25 Nov 2019 PSC07 Cessation of Kate Llewellyn-Waters as a person with significant control on 25 October 2019
20 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
17 Jun 2019 AD01 Registered office address changed from 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 17 June 2019
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
13 Nov 2018 SH02 Sub-division of shares on 5 November 2018
29 Oct 2018 AP01 Appointment of Mr Nick Bennett as a director on 23 October 2018
12 Jul 2018 AD01 Registered office address changed from 2nd Floor 5 High Street Westbury-on-Trym Bristol Avon BS9 3BY to 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 12 July 2018
11 Jun 2018 AD01 Registered office address changed from Hartham Park Hartham Park Corsham SN13 0RP United Kingdom to 2nd Floor 5 High Street Westbury-on-Trym Bristol Avon BS9 3BY on 11 June 2018
26 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted