DDNA LTD

Clockwise Offices Clockwise Offices, Belfast, BT1 2BE, Northern Ireland
StatusACTIVE
Company No.NI631684
CategoryPrivate Limited Company
Incorporated04 Jun 2015
Age8 years, 10 months, 25 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL CHALETS LTD.

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09246065
Status:ACTIVE
Category:Private Limited Company

ALMAKAY LIMITED

684 GREEN LANE,ILFORD,IG3 9RX

Number:06678080
Status:ACTIVE
Category:Private Limited Company

ALSTOTT SPENCER LIMITED

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

H & G PROPERTIES LIMITED

46-48 STATION ROAD,CARDIFF,CF14 5LU

Number:10855220
Status:ACTIVE
Category:Private Limited Company

SLYK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11703977
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source