DIGITAL NATIVE ACADEMY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-05-30

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

26/05/2426 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

04/04/244 April 2024 Change of details for Mr Geoffrey Henderson as a person with significant control on 2024-04-04

View Document

04/04/244 April 2024 Registered office address changed from 9 Bede Close 9 Bede Close Stanley County Durham DH9 0TZ England to 4 Loriners Grove Walsall West Midlands WS1 2DN on 2024-04-04

View Document

04/04/244 April 2024 Director's details changed for Mr Geoffrey Henderson on 2024-04-04

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-05-30

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

27/02/2327 February 2023 Change of details for Mr Geoffrey Henderson as a person with significant control on 2023-02-27

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/01/2111 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/10/2023 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058197780004

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 51 LORINERS GROVE WALSALL WS1 2DN ENGLAND

View Document

28/12/1828 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY HENDERSON

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

24/05/1824 May 2018 31/05/17 UNAUDITED ABRIDGED

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM DEVELOPMENT HOUSE 12 LOMBARD STREET WEST BROMWICH WEST MIDLANDS B70 8RU

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058197780004

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HENDERSON / 30/04/2015

View Document

19/06/1519 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM STUDIO 8 SPECTACLE WORKS 16-26 HYLTON STREET JEWELLERY QUARTER BIRMINGHAM B18 6HT

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. GEOFFREY HENDERSON / 15/01/2013

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM THE PUBLIC NEW STREET WEST BROMWICH WEST MIDLANDS B70 7PG UNITED KINGDOM

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. GEOFFREY HENDERSON / 15/01/2013

View Document

24/06/1324 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/11/1215 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN HANDS

View Document

23/05/1223 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HANDS

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 72-84 GLEBE STREET WALSALL WS1 3NX

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/05/1020 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER HANDS / 17/05/2010

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROHINI GUPTA

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM WINCER PLANT HOUSE 72-86 GLEBE STREET WALSALL WEST MIDLANDS WS1 3NX

View Document

17/06/0917 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/06/0917 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0924 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM GLOBE HOUSE 3 BRADFORD PLACE WALSALL WS1 1PL UNITED KINGDOM

View Document

01/07/081 July 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0830 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 23 CAMOMILE CLOSE WALSALL WEST MIDLANDS WS5 4RU

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 27 CAMOMILE CLOSE, TAME BRIDGE WALSALL WEST MIDLANDS WS5 4RU

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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