Dna-Agile Group LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-03-31 | |
Trade Debtors | £1,961,081 | +21.04% |
Total assets | £62,240 | -13.48% |
DYNAMIC NETWORK ALLIANCE LIMITED
Company type | Private Limited Company, Active |
Company Number | 07881983 |
Record last updated | Monday, November 13, 2017 5:03:21 PM UTC |
Official Address | 28 Momentum Place Bamber Bridge Preston Lancashire United Kingdom Pr56ef There are 9 companies registered at this street |
Postal Code | PR56EF |
Sector | Other information technology service activities |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Oct 27, 2017 | Registration of a charge / charge code | |
Financials | Dec 22, 2016 | Annual accounts | |
Registry | Dec 15, 2016 | Confirmation statement made , with updates | |
Registry | Nov 1, 2016 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Member Of a Firm With Right To Appoint And Remove Directors and Shareholder (Above 75%) | |
Registry | May 12, 2016 | Change of registered office address | |
Registry | Dec 23, 2015 | Annual return | |
Financials | Dec 18, 2015 | Annual accounts | |
Registry | Jun 25, 2015 | Change of registered office address | |
Registry | Jun 6, 2015 | Resignation of one Director | |
Registry | May 26, 2015 | Resignation of one Director (a man) | |
Registry | May 11, 2015 | Annual return | |
Registry | Jan 19, 2015 | Registration of a charge / charge code | |
Financials | Oct 16, 2014 | Annual accounts | |
Registry | Mar 24, 2014 | Annual return | |
Financials | Aug 28, 2013 | Annual accounts | |
Registry | May 14, 2013 | Change of name certificate | |
Registry | May 14, 2013 | Notice of change of name nm01 - resolution | |
Registry | May 14, 2013 | Company name change | |
Registry | Feb 22, 2013 | Annual return | |
Registry | Feb 22, 2013 | Change of particulars for director | |
Registry | Feb 22, 2013 | Change of particulars for director 2590538... | |
Registry | Feb 22, 2013 | Change of particulars for director | |
Registry | Jan 15, 2013 | Change of accounting reference date | |
Registry | Jan 15, 2013 | Change of registered office address | |
Registry | Dec 20, 2012 | Change of registered office address 7872668... | |
Registry | May 26, 2012 | Mortgage | |
Registry | Dec 14, 2011 | Three appointments: 3 men | |