- Company Overview for THE DAD NETWORK LIMITED (10006960)
- Filing history for THE DAD NETWORK LIMITED (10006960)
- People for THE DAD NETWORK LIMITED (10006960)
- More for THE DAD NETWORK LIMITED (10006960)
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) |
---|---|---|---|
27 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Mar 2022 | AA01 | Current accounting period extended from 28 February 2022 to 31 March 2022 | |
24 Mar 2022 | AD01 | Registered office address changed from 15-17 Vale Road Tunbridge Wells Kent TN1 1BS England to 64a High Street Sevenoaks Kent TN13 1JR on 24 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
01 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 19 October 2021
|
|
01 Mar 2022 | PSC04 | Change of details for Mr Alastair Ferguson as a person with significant control on 18 October 2021 | |
01 Mar 2022 | PSC04 | Change of details for Mrs Jennifer Ferguson as a person with significant control on 18 October 2021 | |
22 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
14 May 2021 | TM01 | Termination of appointment of Andrew Neil Golding as a director on 14 May 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
30 Mar 2021 | AP01 | Appointment of Mr Andrew Neil Golding as a director on 27 January 2021 | |
25 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
30 Nov 2019 | TM01 | Termination of appointment of James Dominic Hayhoe as a director on 30 November 2019 | |
30 Nov 2019 | TM01 | Termination of appointment of Andrew Allan Morris as a director on 30 November 2019 | |
11 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Jun 2019 | CH01 | Director's details changed for Mr Alastair Ferguson on 17 June 2019 | |
18 Jun 2019 | CH01 | Director's details changed for Mrs Jennifer Ferguson on 17 June 2019 | |
18 Jun 2019 | CH01 | Director's details changed for Mr James Dominic Hayhoe on 17 June 2019 | |
18 Jun 2019 | CH01 | Director's details changed for Mr Andrew Allan Morris on 17 June 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from 1st Floor 8B Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom to 15-17 Vale Road Tunbridge Wells Kent TN1 1BS on 17 June 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates |