XDNA INTERACTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/02/2527 February 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

29/08/2429 August 2024 Termination of appointment of Neil James Harrison as a director on 2024-08-29

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Registered office address changed from C/O Climb Online 30 Moorgate London EC2R 6PJ England to Fourth Floor C/O Climb Online Ltd Fourth Floor, 2 Leman Street London United Kingdom E1 8FA on 2024-06-03

View Document

03/06/243 June 2024 Registered office address changed from Fourth Floor C/O Climb Online Ltd Fourth Floor, 2 Leman Street London United Kingdom E1 8FA United Kingdom to C/O Climb Online Ltd Fourth Floor, Aldgate Tower 2 Leman Street London E1 8FA on 2024-06-03

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/01/2327 January 2023 Termination of appointment of Iain Paul Needham as a director on 2023-01-27

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

05/12/225 December 2022 Director's details changed for Mr Richard Cameron Mavers on 2022-11-02

View Document

05/12/225 December 2022 Change of details for Xdna Interactive Limited as a person with significant control on 2022-10-24

View Document

05/12/225 December 2022 Director's details changed for Mr Neil James Harrison on 2022-11-02

View Document

05/12/225 December 2022 Director's details changed for Mr Mark Richard Chambers on 2022-11-02

View Document

10/11/2210 November 2022 Registered office address changed from 30 C/O Climb Online 30 Moorgate London EC2R 6PJ England to C/O Climb Online 30 Moorgate London EC2R 6PJ on 2022-11-10

View Document

10/11/2210 November 2022 Registered office address changed from Ems House Marquis Business Centre Royston Road Baldock Hertfordshire SG7 6XL to 30 C/O Climb Online 30 Moorgate London EC2R 6PJ on 2022-11-10

View Document

04/11/224 November 2022 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

25/10/2225 October 2022 Certificate of change of name

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Appointment of Mr Iain Needham as a director on 2021-07-19

View Document

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/11/2019 November 2020 APPOINTMENT TERMINATED, SECRETARY ALAN TROJANOWSKI

View Document

19/11/2019 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XDNA INTERACTIVE LIMITED

View Document

19/11/2019 November 2020 CESSATION OF ALAN PHILIP TROJANPWSKI AS A PSC

View Document

19/11/2019 November 2020 CESSATION OF GREG MUIR AS A PSC

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN TROJANOWSKI

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR GREG MUIR

View Document

09/11/209 November 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MR MARK RICHARD CHAMBERS

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MR NEIL JAMES HARRISON

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MR RICHARD CAMERON MAVERS

View Document

08/10/208 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN PHILIP TROJANOWSKI / 07/10/2020

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILIP TROJANOWSKI / 07/10/2020

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG MUIR / 07/10/2020

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / GREG MUIR / 08/09/2016

View Document

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILIP TROJANOWSKI / 04/10/2016

View Document

28/12/1628 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN PHILIP TROJANOWSKI / 04/10/2016

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 SECRETARY APPOINTED MR ALAN PHILIP TROJANOWSKI

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY INCORPORATED COMPANY SECRETARIES LTD

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 210 PALAMOS HOUSE 66-67 HIGH STREET LYMINGTON HAMPSHIRE SO41 9AL

View Document

11/01/1111 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREG MUIR / 12/12/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATED COMPANY SECRETARIES LTD / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 23 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREG MUIR / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILIP TROJANOWSKI / 23/12/2009

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED ALAN PHILIP TROJANOWSKI

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED GREG MUIR

View Document

29/01/0929 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

29/01/0929 January 2009 SECRETARY APPOINTED INCORPORATED COMPANY SECRETARIES LTD

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

23/12/0823 December 2008 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