Digital Native Academy Ltd was established in 2006, it's status at Companies House is "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUPTA, Rohini | 17 May 2006 | 26 February 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 May 2020 | |
CS01 - N/A | 18 May 2020 | |
AA - Annual Accounts | 25 February 2020 | |
CS01 - N/A | 23 June 2019 | |
DISS40 - Notice of striking-off action discontinued | 01 June 2019 | |
AA - Annual Accounts | 30 May 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 April 2019 | |
PSC01 - N/A | 28 December 2018 | |
AD01 - Change of registered office address | 28 December 2018 | |
CS01 - N/A | 27 May 2018 | |
AA - Annual Accounts | 24 May 2018 | |
CS01 - N/A | 26 July 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AD01 - Change of registered office address | 19 July 2016 | |
AR01 - Annual Return | 23 May 2016 | |
AA - Annual Accounts | 19 October 2015 | |
MR01 - N/A | 06 August 2015 | |
AR01 - Annual Return | 19 June 2015 | |
CH01 - Change of particulars for director | 19 June 2015 | |
AD01 - Change of registered office address | 23 March 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 26 February 2014 | |
CH01 - Change of particulars for director | 17 February 2014 | |
AD01 - Change of registered office address | 17 February 2014 | |
AR01 - Annual Return | 24 June 2013 | |
CH01 - Change of particulars for director | 24 June 2013 | |
AA - Annual Accounts | 27 November 2012 | |
MG01 - Particulars of a mortgage or charge | 15 November 2012 | |
AR01 - Annual Return | 23 May 2012 | |
TM01 - Termination of appointment of director | 23 May 2012 | |
TM02 - Termination of appointment of secretary | 23 May 2012 | |
AD01 - Change of registered office address | 19 March 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 23 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 April 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AR01 - Annual Return | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
TM01 - Termination of appointment of director | 26 February 2010 | |
AA - Annual Accounts | 24 February 2010 | |
363a - Annual Return | 17 June 2009 | |
287 - Change in situation or address of Registered Office | 17 June 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 17 June 2009 | |
353 - Register of members | 17 June 2009 | |
395 - Particulars of a mortgage or charge | 24 March 2009 | |
AA - Annual Accounts | 12 March 2009 | |
287 - Change in situation or address of Registered Office | 15 September 2008 | |
363a - Annual Return | 01 July 2008 | |
287 - Change in situation or address of Registered Office | 30 June 2008 | |
353 - Register of members | 30 June 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 30 June 2008 | |
AA - Annual Accounts | 11 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2007 | |
363a - Annual Return | 11 June 2007 | |
395 - Particulars of a mortgage or charge | 25 January 2007 | |
287 - Change in situation or address of Registered Office | 31 August 2006 | |
288a - Notice of appointment of directors or secretaries | 31 July 2006 | |
NEWINC - New incorporation documents | 17 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 July 2015 | Outstanding |
N/A |
Debenture | 06 November 2012 | Outstanding |
N/A |
Debenture | 12 March 2009 | Fully Satisfied |
N/A |
Debenture | 23 January 2007 | Outstanding |
N/A |