Advanced company searchLink opens in new window

DONCASTERS LIMITED

Company number 00321992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2025 SH01 Statement of capital following an allotment of shares on 19 December 2024
  • GBP 104,935,783.25
  • EUR 153,404,692
08 Jan 2025 MA Memorandum and Articles of Association
08 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2024 SH20 Statement by Directors
19 Dec 2024 SH19 Statement of capital on 19 December 2024
  • GBP 0.25
19 Dec 2024 CAP-SS Solvency Statement dated 18/12/24
19 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company's share premium is reduced 18/12/2024
01 Oct 2024 AA Full accounts made up to 31 December 2023
07 Jul 2024 AA Full accounts made up to 31 December 2022
05 Jul 2024 AP01 Appointment of Mr David John Egan as a director on 4 July 2024
13 Jun 2024 MR01 Registration of charge 003219920049, created on 5 June 2024
11 Jun 2024 MR01 Registration of charge 003219920048, created on 5 June 2024
30 May 2024 CS01 Confirmation statement made on 24 May 2024 with updates
30 Apr 2024 MR01 Registration of charge 003219920047, created on 23 April 2024
26 Apr 2024 MR01 Registration of charge 003219920044, created on 23 April 2024
26 Apr 2024 MR01 Registration of charge 003219920045, created on 23 April 2024
26 Apr 2024 MR01 Registration of charge 003219920046, created on 23 April 2024
24 Apr 2024 MR01 Registration of charge 003219920042, created on 23 April 2024
24 Apr 2024 MR01 Registration of charge 003219920043, created on 23 April 2024
18 Apr 2024 PSC05 Change of details for Dundee Holdco 4 Limited as a person with significant control on 15 March 2024
18 Apr 2024 PSC05 Change of details for Dundee Holdco 4 Limited as a person with significant control on 15 March 2024
04 Apr 2024 MA Memorandum and Articles of Association
04 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2024 AD01 Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on 19 March 2024
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued