Advanced company searchLink opens in new window

XDNA GROUP LIMITED

Company number SC628409

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
19 Nov 2023 TM01 Termination of appointment of Michael Bush as a director on 19 November 2023
05 Jul 2023 AD01 Registered office address changed from Suite 105-106, Baltic Chambers, 50 Wellington Street Glasgow G2 6HJ Scotland to 4th Floor 100 West Regent Street Glasgow G2 2QD on 5 July 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
04 Jul 2023 SH01 Statement of capital following an allotment of shares on 2 November 2022
  • GBP 183
28 Jun 2023 AP01 Appointment of Mr Michael Bush as a director on 27 June 2023
28 Jun 2023 AP01 Appointment of Mr Robert Aaron Konzon as a director on 27 June 2023
24 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with updates
20 Mar 2023 CH01 Director's details changed for Mr Mark Richard Chambers on 26 August 2022
20 Mar 2023 PSC04 Change of details for Mr Mark Richard Chambers as a person with significant control on 26 August 2022
27 Jan 2023 TM01 Termination of appointment of Iain Paul Needham as a director on 27 January 2023
04 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
03 Nov 2022 AA01 Current accounting period extended from 31 December 2022 to 30 June 2023
03 Nov 2022 SH01 Statement of capital following an allotment of shares on 2 November 2022
  • GBP 183
02 Nov 2022 PSC04 Change of details for Mr Paul Smith as a person with significant control on 1 November 2022
02 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 179.4
24 Oct 2022 CERTNM Company name changed xdna interactive LIMITED\certificate issued on 24/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-24
24 Oct 2022 PSC07 Cessation of Neil James Harrison as a person with significant control on 24 October 2022
24 Oct 2022 PSC07 Cessation of Richard Cameron Mavers as a person with significant control on 24 October 2022
24 Oct 2022 PSC01 Notification of Paul Smith as a person with significant control on 24 October 2022
24 Oct 2022 PSC07 Cessation of Mark Richard Chambers as a person with significant control on 24 October 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 27 April 2022
  • GBP 130
27 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
24 Jan 2022 SH02 Sub-division of shares on 18 November 2021