DNA DIGITAL HOSTING LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

07/10/227 October 2022 Application to strike the company off the register

View Document

16/09/2216 September 2022 Registered office address changed from William Old Centre Units 1 & 3, 1st Floor Ducks Hill Road Northwood Middlesex HA6 2NP to 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ on 2022-09-16

View Document

14/12/2114 December 2021 Director's details changed for Mr Damon Brett Segal on 2021-12-10

View Document

14/12/2114 December 2021 Change of details for Mr Damon Brett Segal as a person with significant control on 2021-12-10

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

22/07/2122 July 2021 Change of details for Mr Damon Brett Segal as a person with significant control on 2021-07-01

View Document

22/07/2122 July 2021 Director's details changed for Mr Damon Brett Segal on 2021-07-01

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR RANGANATHAN MATHAN / 03/04/2018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR DAMON BRETT SEGAL / 03/04/2018

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMIA TECHNOLOGY LTD

View Document

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

05/11/155 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM ELM POINT EAST END WAY PINNER MIDDLESEX HA5 3BS ENGLAND

View Document

17/10/1417 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DANNY P LTD


  • 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