DNA PAYMENTS LIMITED
Status | ACTIVE |
Company No. | 11154668 |
Category | Private Limited Company |
Incorporated | 17 Jan 2018 |
Age | 6 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
DNA PAYMENTS LIMITED is an active private limited company with number 11154668. It was incorporated 6 years, 5 months, 20 days ago, on 17 January 2018. The company address is 10 Lower Grosvenor Place, London, SW1W 0EN, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 18 Jun 2024
Action Date: 04 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-04
Documents
Change person director company with change date
Date: 17 Jun 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-01
Officer name: Mr Nurlan Zhagiparov
Documents
Capital allotment shares
Date: 31 May 2024
Action Date: 17 May 2024
Category: Capital
Type: SH01
Date: 2024-05-17
Capital : 93,080,299 GBP
Documents
Capital allotment shares
Date: 14 May 2024
Action Date: 22 Apr 2024
Category: Capital
Type: SH01
Date: 2024-04-22
Capital : 88,080,299 GBP
Documents
Capital allotment shares
Date: 18 Dec 2023
Action Date: 15 Dec 2023
Category: Capital
Type: SH01
Date: 2023-12-15
Capital : 84,480,299 GBP
Documents
Capital allotment shares
Date: 12 Dec 2023
Action Date: 08 Nov 2023
Category: Capital
Type: SH01
Date: 2023-11-08
Capital : 76,980,299 GBP
Documents
Accounts with accounts type group
Date: 10 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 14 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Capital allotment shares
Date: 25 May 2023
Action Date: 17 May 2023
Category: Capital
Type: SH01
Date: 2023-05-17
Capital : 74,980,299 GBP
Documents
Capital allotment shares
Date: 05 May 2023
Action Date: 19 Apr 2023
Category: Capital
Type: SH01
Date: 2023-04-19
Capital : 60,480,299 GBP
Documents
Change person director company with change date
Date: 15 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-10
Officer name: Mr Arif Babayev
Documents
Capital allotment shares
Date: 13 Mar 2023
Action Date: 20 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-20
Capital : 59,480,299 GBP
Documents
Capital allotment shares
Date: 18 Nov 2022
Action Date: 09 Nov 2022
Category: Capital
Type: SH01
Date: 2022-11-09
Capital : 57,480,299 GBP
Documents
Accounts with accounts type group
Date: 06 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital allotment shares
Date: 27 Jul 2022
Action Date: 06 Jul 2022
Category: Capital
Type: SH01
Date: 2022-07-06
Capital : 48,805,300 GBP
Documents
Capital allotment shares
Date: 19 Jul 2022
Action Date: 29 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-29
Capital : 44,805,300 GBP
Documents
Confirmation statement with updates
Date: 10 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Change person director company with change date
Date: 10 Jun 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-16
Officer name: Mr Arif Babayev
Documents
Change to a person with significant control
Date: 19 May 2022
Action Date: 16 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-05-16
Psc name: Dna Bidco Limited
Documents
Change registered office address company with date old address new address
Date: 16 May 2022
Action Date: 16 May 2022
Category: Address
Type: AD01
Change date: 2022-05-16
Old address: 123 Buckingham Palace Road London SW1W 9SH England
New address: 10 Lower Grosvenor Place London SW1W 0EN
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Mar 2022
Action Date: 03 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 111546680001
Charge creation date: 2022-03-03
Documents
Second filing capital allotment shares
Date: 07 Feb 2022
Action Date: 27 Jan 2022
Category: Capital
Type: RP04SH01
Date: 2022-01-27
Capital : 43,805,300 GBP
Documents
Second filing capital allotment shares
Date: 07 Feb 2022
Action Date: 16 Jan 2022
Category: Capital
Type: RP04SH01
Date: 2022-01-16
Capital : 37,899,300 GBP
Documents
Capital allotment shares
Date: 03 Feb 2022
Action Date: 27 Jan 2022
Category: Capital
Type: SH01
Date: 2022-01-27
Capital : 38,805,300 GBP
Documents
Capital allotment shares
Date: 02 Feb 2022
Action Date: 16 Jan 2022
Category: Capital
Type: SH01
Date: 2022-01-16
Capital : 32,899,300 GBP
Documents
Change to a person with significant control
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-01-12
Psc name: Dna Bidco Limited
Documents
Capital allotment shares
Date: 06 Dec 2021
Action Date: 24 Nov 2021
Category: Capital
Type: SH01
Date: 2021-11-24
Capital : 23,671,300 GBP
Documents
Change to a person with significant control
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-10-28
Psc name: Dna Bidco Limited
Documents
Accounts with accounts type group
Date: 08 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 22 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Cessation of a person with significant control
Date: 22 Jun 2021
Action Date: 25 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Arif Babayev
Cessation date: 2021-05-25
Documents
Cessation of a person with significant control
Date: 22 Jun 2021
Action Date: 25 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nurlan Zhagiparov
Cessation date: 2021-05-25
Documents
Notification of a person with significant control
Date: 22 Jun 2021
Action Date: 25 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Dna Bidco Limited
Notification date: 2021-05-25
Documents
Capital allotment shares
Date: 22 Jun 2021
Action Date: 25 May 2021
Category: Capital
Type: SH01
Date: 2021-05-25
Capital : 18,671,300 GBP
Documents
Capital allotment shares
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-28
Capital : 4,525,000 GBP
Documents
Capital allotment shares
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-21
Capital : 3,675,000 GBP
Documents
Capital allotment shares
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-18
Capital : 3,325,000 GBP
Documents
Capital allotment shares
Date: 28 Jan 2021
Action Date: 27 Jan 2021
Category: Capital
Type: SH01
Date: 2021-01-27
Capital : 3,050,000 GBP
Documents
Termination secretary company with name termination date
Date: 24 Dec 2020
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Scott Weddell
Termination date: 2020-12-23
Documents
Capital allotment shares
Date: 18 Dec 2020
Action Date: 16 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-16
Capital : 2,550,000 GBP
Documents
Capital allotment shares
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-29
Capital : 2,250,000 GBP
Documents
Accounts with accounts type group
Date: 11 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 05 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Capital allotment shares
Date: 14 Mar 2020
Action Date: 14 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-14
Capital : 1,850,000 GBP
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-31
Old address: 68 King William Street Office 722 London EC4N 7DZ England
New address: 123 Buckingham Palace Road London SW1W 9SH
Documents
Change to a person with significant control
Date: 20 Sep 2019
Action Date: 07 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-07
Psc name: Mr Nurlan Zhagiparov
Documents
Appoint person secretary company with name date
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Scott Weddell
Appointment date: 2019-09-18
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Capital allotment shares
Date: 11 May 2019
Action Date: 10 May 2019
Category: Capital
Type: SH01
Date: 2019-05-10
Capital : 1,000,000 GBP
Documents
Change account reference date company previous shortened
Date: 11 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2018-12-31
Documents
Appoint person director company with name date
Date: 24 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nurlan Zhagiparov
Appointment date: 2018-07-18
Documents
Change to a person with significant control
Date: 24 Jul 2018
Action Date: 18 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-18
Psc name: Mr Arif Babayev
Documents
Notification of a person with significant control
Date: 24 Jul 2018
Action Date: 18 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nurlan Zhagiparov
Notification date: 2018-07-18
Documents
Capital allotment shares
Date: 20 Jul 2018
Action Date: 18 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-18
Capital : 126,000 GBP
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Change registered office address company with date old address new address
Date: 24 May 2018
Action Date: 24 May 2018
Category: Address
Type: AD01
Change date: 2018-05-24
Old address: 16 Churchill Way Cardiff CF10 2DX United Kingdom
New address: 68 King William Street Office 722 London EC4N 7DZ
Documents
Some Companies
ASPIRE SOLUTIONS GROUP LIMITED
HEWORTH HALL,GATESHEAD,NE10 0UX
Number: | 11344754 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN HOUSE 15 TOWCESTER ROAD,MILTON KEYNES,MK19 6AN
Number: | 06124212 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONTINENTAL FIREPLACES LIMITED
UNIT 1 LAUNDRY BANK,CHURCH STRETTON,SY6 6PH
Number: | 07577055 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 & 38 CROSS HAYES,WILTSHIRE,SN16 9BG
Number: | 04371169 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMEGA PRODUCT SUPPLIES LIMITED
DABELL AVENUE,BULWELL NOTTINGHAM,NG6 8WA
Number: | 03750650 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORCE SECURITY SERVICES LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11268598 |
Status: | ACTIVE |
Category: | Private Limited Company |