Advanced company searchLink opens in new window

DNAPAL.ME LTD

Company number 12055354

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
06 Jul 2023 CS01 Confirmation statement made on 16 June 2023 with updates
23 Mar 2023 AA Micro company accounts made up to 30 June 2022
09 Jul 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 123.6778
07 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with updates
22 Mar 2022 AA Micro company accounts made up to 30 June 2021
21 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 117.5984
20 Oct 2021 SH01 Statement of capital following an allotment of shares on 20 July 2020
  • GBP 114.1989
20 Oct 2021 SH01 Statement of capital following an allotment of shares on 16 July 2020
  • GBP 108.7615
12 Jul 2021 CS01 Confirmation statement made on 16 June 2021 with updates
17 Jun 2021 AA Micro company accounts made up to 30 June 2020
27 Jan 2021 RP04AP01 Second filing for the appointment of Mr Stephen Andrew Hyde as a director
26 Jan 2021 CH01 Director's details changed for Mr Steven Hyde on 26 January 2021
18 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2020 AP01 Appointment of Ms Kate Genevieve Scott as a director on 12 October 2020
17 Nov 2020 AP01 Appointment of Mr Steven Hyde as a director on 12 October 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 27/01/21
17 Nov 2020 CS01 Confirmation statement made on 16 June 2020 with updates
17 Nov 2020 PSC01 Notification of Kate Genevieve Scott as a person with significant control on 17 June 2019
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2020 SH02 Sub-division of shares on 9 June 2020
03 Nov 2020 SH08 Change of share class name or designation
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 102
17 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-17
  • GBP 3