Advanced company searchLink opens in new window

DONISE LIMITED

Company number 04423867

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)
01 Jun 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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