DNS ASSOCIATES LTD
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
02/04/252 April 2025 | Registration of charge 070474310015, created on 2025-03-14 |
15/03/2515 March 2025 | Confirmation statement made on 2025-03-15 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/09/2426 September 2024 | Satisfaction of charge 070474310005 in full |
26/09/2426 September 2024 | Satisfaction of charge 070474310006 in full |
26/09/2426 September 2024 | Satisfaction of charge 070474310003 in full |
26/09/2426 September 2024 | Satisfaction of charge 070474310004 in full |
31/07/2431 July 2024 | Satisfaction of charge 070474310009 in full |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-10-31 |
15/03/2415 March 2024 | Statement of capital following an allotment of shares on 2024-03-12 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-15 with updates |
28/02/2428 February 2024 | Registration of charge 070474310012, created on 2024-02-27 |
28/02/2428 February 2024 | Registration of charge 070474310010, created on 2024-02-27 |
28/02/2428 February 2024 | Registration of charge 070474310014, created on 2024-02-27 |
28/02/2428 February 2024 | Registration of charge 070474310013, created on 2024-02-27 |
28/02/2428 February 2024 | Registration of charge 070474310011, created on 2024-02-27 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/05/2220 May 2022 | Total exemption full accounts made up to 2021-10-31 |
10/02/2210 February 2022 | Satisfaction of charge 070474310007 in full |
13/01/2213 January 2022 | Satisfaction of charge 070474310008 in full |
18/06/2118 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES |
31/07/2031 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 31/07/2020 |
31/07/2031 July 2020 | PSC'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 31/07/2020 |
22/06/2022 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES |
30/08/1930 August 2019 | PSC'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 01/11/2018 |
30/08/1930 August 2019 | CESSATION OF DNS GROUP PLC AS A PSC |
19/07/1919 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP |
12/11/1812 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
28/07/1828 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/11/178 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 070474310009 |
04/11/174 November 2017 | PSC'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 31/10/2017 |
04/11/174 November 2017 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES |
04/11/174 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DNS GROUP PLC |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
30/11/1630 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 070474310008 |
30/11/1630 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 070474310007 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
17/10/1617 October 2016 | APPOINTMENT TERMINATED, DIRECTOR KEITH ANDERSON |
01/09/161 September 2016 | DIRECTOR APPOINTED MR KEITH ANDERSON |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/05/165 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070474310001 |
05/05/165 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070474310002 |
24/12/1524 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 070474310006 |
09/11/159 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 070474310005 |
09/11/159 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 070474310004 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 070474310003 |
16/10/1516 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/11/141 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/09/1422 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 070474310001 |
22/09/1422 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 070474310002 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
01/06/111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 10/05/2011 |
01/06/111 June 2011 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM UNIT 14 FREE TRADE HOUSE LOWTHER ROAD STANMORE MIDDLESEX HA7 1EP UNITED KINGDOM |
28/03/1128 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
18/10/1018 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
16/10/1016 October 2010 | REGISTERED OFFICE CHANGED ON 16/10/2010 FROM 14 FREE TRADE HOUSE LOWTHER ROAD, EMPIRE WAY QUEENSBURY MIDDLESEX HA7 1EP UNITED KINGDOM |
17/10/0917 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company