Advanced company searchLink opens in new window

CLUB DNA LTD

Company number 13073468

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)
07 May 2024 SH01 Statement of capital following an allotment of shares on 1 May 2024
  • GBP 2,783.02
25 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2024 SH01 Statement of capital following an allotment of shares on 20 July 2023
  • GBP 2,540.36
31 Jan 2024 SH01 Statement of capital following an allotment of shares on 10 March 2023
  • GBP 2,395.53
08 Jan 2024 CS01 Confirmation statement made on 8 December 2023 with no updates
17 Nov 2023 SH01 Statement of capital following an allotment of shares on 17 May 2022
  • GBP 2,265.8
17 Nov 2023 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 2,067.21
17 Nov 2023 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 2,067.21
17 Nov 2023 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 1,372.14
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with updates
05 Jan 2023 CS01 Confirmation statement made on 8 December 2022 with updates
05 Jan 2023 PSC04 Change of details for Mr Andrew Colin Clarke as a person with significant control on 27 May 2022
05 Jan 2023 CH01 Director's details changed for Mr Andrew Colin Clarke on 27 May 2022
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 May 2022 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 May 2022 MA Memorandum and Articles of Association
20 May 2022 PSC04 Change of details for Mr Andrew Colin Clarke as a person with significant control on 17 May 2022
20 May 2022 PSC07 Cessation of Philip Anthony Clarke as a person with significant control on 17 May 2022
19 May 2022 AP01 Appointment of Mr Philip Anthony Clarke as a director on 1 April 2022
19 May 2022 SH01 Statement of capital following an allotment of shares on 17 May 2022
  • GBP 2,265.8
19 May 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 2,067.21
19 May 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 1,372.14
10 Feb 2022 CS01 Confirmation statement made on 7 December 2021 with updates
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 1,223.19