DNA AUTOCARE LIMITED

7 Crocus Street, Nottingham, NG2 3DP
StatusACTIVE
Company No.07516522
CategoryPrivate Limited Company
Incorporated03 Feb 2011
Age13 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

DNA AUTOCARE LIMITED is an active private limited company with number 07516522. It was incorporated 13 years, 5 months, 9 days ago, on 03 February 2011. The company address is 7 Crocus Street, Nottingham, NG2 3DP.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2023

Action Date: 27 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-28

New date: 2023-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2019

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zakary Ruffin

Notification date: 2018-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2018

Action Date: 27 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damir Sahman

Termination date: 2018-12-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Damir Sahman

Cessation date: 2018-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zakary Robert Ruffin

Appointment date: 2018-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Capital return purchase own shares

Date: 20 Jan 2015

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Wheeler

Termination date: 2014-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2011

Action Date: 20 May 2011

Category: Address

Type: AD01

Change date: 2011-05-20

Old address: 3 Soudan Drive Nottingham NG2 1PN United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER RITCHIE & SON, LIMITED

C/O DICKSON & CO CA,EAST LINTON,EH40 3AD

Number:SC027956
Status:LIQUIDATION
Category:Private Limited Company

CAVE COMMUNICATIONS LIMITED

2 OLD COURT MEWS,LONDON,N14 6JS

Number:03318996
Status:ACTIVE
Category:Private Limited Company

MIDLANDS PROPERTY SERVICES LIMITED

23 BELSIZE ROAD,LONDON,NW6 4RX

Number:03147957
Status:ACTIVE
Category:Private Limited Company

SEVEN SEAS VENTURES LIMITED

SPIERSBRIDGE BUSINESS PARK 1 SPIERSBRIDGE WAY,GLASGOW,G46 8NG

Number:SC470713
Status:LIQUIDATION
Category:Private Limited Company

THE CAMEO PRESS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11887413
Status:ACTIVE
Category:Private Limited Company

TJS ACE 4HEALTH LIMITED

233 CLIFTON ROAD,ABERDEEN,AB24 4ET

Number:SC562744
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