Advanced company searchLink opens in new window

DDNA LTD

Company number NI631684

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)
30 Nov 2023 TM01 Termination of appointment of Simon Bailie as a director on 30 November 2023
14 Nov 2023 AP03 Appointment of Mr Colm O'reilly as a secretary on 26 October 2023
14 Nov 2023 AP01 Appointment of Mr Colm O'reilly as a director on 26 October 2023
14 Nov 2023 AP01 Appointment of Sarah Murphy as a director on 26 October 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
23 Mar 2023 AA Micro company accounts made up to 31 December 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
25 May 2022 AA Micro company accounts made up to 31 December 2021
01 Apr 2022 TM01 Termination of appointment of Gareth Quinn as a director on 14 February 2022
14 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with updates
19 Aug 2021 TM01 Termination of appointment of Brian Henry Porter Corry as a director on 16 August 2021
05 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 4 June 2021
05 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 4 June 2020
04 Aug 2021 PSC02 Notification of Business Post Group Limited as a person with significant control on 28 January 2021
04 Aug 2021 PSC07 Cessation of Gareth Quinn as a person with significant control on 28 January 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered ON05/08/2021
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
17 Aug 2020 CS01 Confirmation statement made on 4 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 05/08/2021
03 Dec 2019 AD01 Registered office address changed from 119 Cahard Road Saintfield Ballynahinch County Down BT24 7LA Northern Ireland to Clockwise Offices 48-60 High Street Belfast BT1 2BE on 3 December 2019
04 Nov 2019 AA01 Current accounting period extended from 30 June 2019 to 30 December 2019
08 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2019 AP01 Appointment of Simon Bailie as a director on 27 September 2019
02 Oct 2019 AP01 Appointment of Roger Courtney as a director on 27 September 2019
02 Oct 2019 PSC02 Notification of Business Post Media Group Limited as a person with significant control on 27 September 2019