DNA (HOUSEMARKS) LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Appointment of Shingo Sakashita as a director on 2025-05-07

View Document

18/06/2518 June 2025 Termination of appointment of Daniel Young as a director on 2025-05-07

View Document

18/06/2518 June 2025 Cessation of The Goodyear Tire & Rubber Company as a person with significant control on 2025-05-07

View Document

18/06/2518 June 2025 Change of details for Sumitomo Rubber Industries Limited as a person with significant control on 2025-05-07

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

19/05/2419 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/05/2415 May 2024 Second filing for the notification of Dna (Housemarks) Limited as a person with significant control

View Document

07/01/247 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

28/11/2328 November 2023 Second filing for the notification of Sumitomo Rubber Industries, Ltd. as a person with significant control

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

25/07/2325 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-25

View Document

25/07/2325 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

15/02/2315 February 2023 Termination of appointment of Tetsuo Shimizu as a director on 2023-01-01

View Document

15/02/2315 February 2023 Appointment of Chikako Kataoka as a director on 2023-01-01

View Document

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

06/12/226 December 2022 Change of details for The Goodyear Tire & Rubber Company as a person with significant control on 2016-04-06

View Document

02/12/222 December 2022 Change of details for The Goodyear Tire & Rubber Company as a person with significant control on 2016-04-06

View Document

01/12/221 December 2022 Change of details for The Goodyear Tire & Rubber Company as a person with significant control on 2016-04-06

View Document

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

15/06/2115 June 2021 Appointment of Daniel Young as a director on 2021-06-01

View Document

14/06/2114 June 2021 Termination of appointment of Bruce J. Hendricks as a director on 2021-06-01

View Document

01/10/191 October 2019 Notification of Sumitomo Rubber Industries Limited as a person with significant control on 2019-07-01

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/05/1415 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR DAVE FORSEY

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MELLORS

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/06/133 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MELLORS / 17/05/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MELLORS / 17/05/2013

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/06/121 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TETSUO SHIMIZU / 01/01/2012

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM
PELLIPAR HOUSE 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU
UNITED KINGDOM

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

26/05/1126 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR TETSUO SHIMIZU

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES GALOPPO

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/05/1011 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MELLORS / 08/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GALOPPO / 13/04/2010

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/12/098 December 2009 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM
PORTLAND HOUSE
BRESSENDEN PLACE
LONDON
SW1E 5BF

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR RACHEL SPENCER

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY INVENSYS SECRETARIES LIMITED

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH FENWICK

View Document

11/06/0911 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/06/086 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/079 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/065 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

15/01/0615 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM:
PORTLAND HOUSE
STAG PLACE
LONDON
SW1E 5BF

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM:
INVENSYS HOUSE
CARLISLE PLACE
LONDON
SW1P 1BX

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/037 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM:
BTR HOUSE
CARLISLE PLACE
LONDON
SW1P 1BX

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

09/10/989 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9715 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM:
SILVERTOWN HOUSE
VINCENT SQUARE
LONDON SW1P 2PL

View Document

09/05/979 May 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS; AMEND

View Document

20/05/9620 May 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS; AMEND

View Document

20/05/9620 May 1996 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS; AMEND

View Document

20/05/9620 May 1996 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS; AMEND

View Document

20/05/9620 May 1996 NEW SECRETARY APPOINTED

View Document

30/04/9630 April 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

15/06/9515 June 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

20/06/9420 June 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

28/06/9328 June 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

27/05/9227 May 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/10/9131 October 1991 EXEMPTION FROM APPOINTING AUDITORS 17/07/91

View Document

27/07/9127 July 1991 RETURN MADE UP TO 26/05/91; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 NEW DIRECTOR APPOINTED

View Document

06/08/906 August 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/07/896 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/09/886 September 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/10/8727 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8725 August 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

15/10/8615 October 1986 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8525 July 1985 MEMORANDUM 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