About

Registered Number: 04432323
Date of Incorporation: 07/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: 197 Petersham Road, Petersham, Richmond, Surrey, TW10 7AW

 

Dna Textiles Ltd was registered on 07 May 2002 and are based in Richmond, it's status in the Companies House registry is set to "Active". Pendrich, Angus Spencer, Pendrich, Diana are listed as the directors of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENDRICH, Angus Spencer 07 May 2002 - 1
PENDRICH, Diana 07 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 16 February 2020
CS01 - N/A 04 May 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 29 April 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 10 May 2015
CH01 - Change of particulars for director 10 May 2015
AA - Annual Accounts 25 January 2015
AR01 - Annual Return 17 May 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 27 February 2012
AD01 - Change of registered office address 06 September 2011
AR01 - Annual Return 06 May 2011
AD01 - Change of registered office address 18 February 2011
AA - Annual Accounts 18 February 2011
AD01 - Change of registered office address 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 18 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
287 - Change in situation or address of Registered Office 29 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
NEWINC - New incorporation documents 07 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.