DDNA LTD
Status | ACTIVE |
Company No. | NI631684 |
Category | Private Limited Company |
Incorporated | 04 Jun 2015 |
Age | 8 years, 10 months, 25 days |
Jurisdiction | Northern Ireland |
SUMMARY
DDNA LTD is an active private limited company with number NI631684. It was incorporated 8 years, 10 months, 25 days ago, on 04 June 2015. The company address is Clockwise Offices Clockwise Offices, Belfast, BT1 2BE, Northern Ireland.
Company Fillings
Termination director company with name termination date
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-30
Officer name: Simon Bailie
Documents
Appoint person secretary company with name date
Date: 14 Nov 2023
Action Date: 26 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-10-26
Officer name: Mr Colm O'reilly
Documents
Appoint person director company with name date
Date: 14 Nov 2023
Action Date: 26 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colm O'reilly
Appointment date: 2023-10-26
Documents
Appoint person director company with name date
Date: 14 Nov 2023
Action Date: 26 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-26
Officer name: Sarah Murphy
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Accounts with accounts type micro entity
Date: 25 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 01 Apr 2022
Action Date: 14 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Quinn
Termination date: 2022-02-14
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Termination director company with name termination date
Date: 19 Aug 2021
Action Date: 16 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Henry Porter Corry
Termination date: 2021-08-16
Documents
Second filing of confirmation statement with made up date
Date: 05 Aug 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-06-04
Documents
Second filing of confirmation statement with made up date
Date: 05 Aug 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-06-04
Documents
Notification of a person with significant control
Date: 04 Aug 2021
Action Date: 28 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Business Post Group Limited
Notification date: 2021-01-28
Documents
Cessation of a person with significant control
Date: 04 Aug 2021
Action Date: 28 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gareth Quinn
Cessation date: 2021-01-28
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 17 Aug 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-03
Old address: 119 Cahard Road Saintfield Ballynahinch County Down BT24 7LA Northern Ireland
New address: Clockwise Offices 48-60 High Street Belfast BT1 2BE
Documents
Change account reference date company current extended
Date: 04 Nov 2019
Action Date: 30 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-30
Made up date: 2019-06-30
Documents
Resolution
Date: 08 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 02 Oct 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-27
Officer name: Simon Bailie
Documents
Appoint person director company with name date
Date: 02 Oct 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roger Courtney
Appointment date: 2019-09-27
Documents
Notification of a person with significant control
Date: 02 Oct 2019
Action Date: 27 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Business Post Media Group Limited
Notification date: 2019-09-27
Documents
Cessation of a person with significant control
Date: 02 Oct 2019
Action Date: 27 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brian Henry Porter Corry
Cessation date: 2019-09-27
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09246065 |
Status: | ACTIVE |
Category: | Private Limited Company |
684 GREEN LANE,ILFORD,IG3 9RX
Number: | 06678080 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10171209 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATKINS ELECTRICAL ENGINEERING LIMITED
208 SWIEVELANDS ROAD,BROMLEY,TN16 3QS
Number: | 10944092 |
Status: | ACTIVE |
Category: | Private Limited Company |
46-48 STATION ROAD,CARDIFF,CF14 5LU
Number: | 10855220 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11703977 |
Status: | ACTIVE |
Category: | Private Limited Company |