Advanced company searchLink opens in new window

THE DAD NETWORK LIMITED

Company number 10006960

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)
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
  • GBP 135.354
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