TM01 |
Director's appointment terminated on Sun, 19th Nov 2023
filed on: 19th, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 105-106, Baltic Chambers, 50 Wellington Street Glasgow G2 6HJ Scotland on Wed, 5th Jul 2023 to 4th Floor 100 West Regent Street Glasgow G2 2QD
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 2nd Nov 2022: 183.00 GBP
filed on: 4th, July 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Jul 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Tue, 27th Jun 2023 new director was appointed.
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 27th Jun 2023 new director was appointed.
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Apr 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th Aug 2022
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Aug 2022 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 27th Jan 2023
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 3rd Nov 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 2nd Nov 2022: 183.00 GBP
filed on: 3rd, November 2022
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Jun 2023
filed on: 3rd, November 2022
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 1st Nov 2022
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 1st Nov 2022: 179.40 GBP
filed on: 2nd, November 2022
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 24th Oct 2022
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed xdna interactive LIMITEDcertificate issued on 24/10/22
filed on: 24th, October 2022
| change of name
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 24th Oct 2022
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 24th Oct 2022
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 24th Oct 2022
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Wed, 27th Apr 2022: 130.00 GBP
filed on: 28th, April 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Apr 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Thu, 18th Nov 2021
filed on: 24th, January 2022
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 272 Bath Street Glasgow G2 4JR Scotland on Wed, 21st Jul 2021 to Suite 105-106, Baltic Chambers, 50 Wellington Street Glasgow G2 6HJ
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 19th Jul 2021 new director was appointed.
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 27th May 2021: 116.00 GBP
filed on: 28th, May 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Apr 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Apr 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 22nd Mar 2021: 112.00 GBP
filed on: 31st, March 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 2.3, Storage Vault Building 1 Macdowall Street Paisley PA3 2NB Scotland on Tue, 16th Feb 2021 to 272 Bath Street Glasgow G2 4JR
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 15th Feb 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 15th Feb 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 15th Feb 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Feb 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Feb 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Feb 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Apr 2021 to Thu, 31st Dec 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Fri, 16th Aug 2019
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Apr 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 5 Gatehead Drive Bishopton PA7 5QQ Scotland on Tue, 8th Oct 2019 to Suite 2.3, Storage Vault Building 1 Macdowall Street Paisley PA3 2NB
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 23rd Apr 2019: 75.00 GBP
filed on: 19th, August 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 16th Aug 2019 new director was appointed.
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 16th Aug 2019: 100.00 GBP
filed on: 19th, August 2019
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2019
| incorporation
|
Free Download
(13 pages)
|