- Company Overview for DONISE LIMITED (04423867)
- Filing history for DONISE LIMITED (04423867)
- People for DONISE LIMITED (04423867)
- Charges for DONISE LIMITED (04423867)
- More for DONISE LIMITED (04423867)
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) |
---|---|---|---|
01 Jun 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
27 May 2014 | TM01 | Termination of appointment of Ali Hakim as a director | |
27 May 2014 | AP01 | Appointment of Mr Ali Hakim as a director | |
27 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
08 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
03 Jun 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 May 2013 | AD01 | Registered office address changed from 32 Woodstock Grove London Uk W12 8LE on 20 May 2013 | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 May 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
19 Dec 2011 | AD01 | Registered office address changed from Jaffer & Co 32 Woodstock Grove London W14 8LE England on 19 December 2011 | |
29 Jul 2011 | AD01 | Registered office address changed from Jaffer & Co 32 Woodstock Grove Shepards Bush London W12 8LE England on 29 July 2011 | |
29 Jul 2011 | AD01 | Registered office address changed from Suite 7- 7 Hazlitt Mews Hazlitt Road Olympia London W14 0JZ on 29 July 2011 | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
11 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
11 May 2011 | TM02 | Termination of appointment of Ali Hakim as a secretary | |
09 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
26 Apr 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Ali Hakim on 23 April 2010 | |
09 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 |