Advanced company searchLink opens in new window

DONATANTONIO GROUP LIMITED

Company number 06419169

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)
03 Feb 2025 AP01 Appointment of Mr Thomas Flo Jensen as a director on 31 January 2025
03 Feb 2025 AP01 Appointment of Mr Claus Ulrik Ravnsbo as a director on 31 January 2025
03 Feb 2025 TM01 Termination of appointment of Rory Stanley Alexander Dyson as a director on 31 January 2025
03 Feb 2025 TM01 Termination of appointment of Claire Lindsay as a director on 31 January 2025
03 Feb 2025 TM01 Termination of appointment of Benjamin Warren Richard Pearce as a director on 31 January 2025
03 Feb 2025 TM01 Termination of appointment of Anish Vipin Joshi as a director on 31 January 2025
29 Jan 2025 SH01 Statement of capital following an allotment of shares on 3 January 2025
  • GBP 8,026.4
13 Jan 2025 TM01 Termination of appointment of Malcolm Kennedy Hunt Moss as a director on 3 January 2025
13 Jan 2025 TM01 Termination of appointment of Peter Maurice Crystal as a director on 3 January 2025
07 Nov 2024 CS01 Confirmation statement made on 6 November 2024 with no updates
01 Nov 2024 AP01 Appointment of Mr Anish Vipin Joshi as a director on 1 November 2024
13 Jun 2024 AA Group of companies' accounts made up to 31 January 2024
23 Apr 2024 AP01 Appointment of Mr Rory Stanley Alexander Dyson as a director on 16 April 2024
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
11 Oct 2023 TM01 Termination of appointment of Julian David Key as a director on 29 September 2023
11 Oct 2023 SH01 Statement of capital following an allotment of shares on 9 October 2023
  • GBP 5,415.8
29 Sep 2023 PSC02 Notification of Proven Growth and Income Vct Plc as a person with significant control on 19 March 2020
14 Sep 2023 AD01 Registered office address changed from C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD England to Lupa Foods Limited 2 Imperial Place Maxwell Road Borehamwood WD6 1JN on 14 September 2023
03 Jul 2023 AA Group of companies' accounts made up to 31 January 2023
02 Jun 2023 SH06 Cancellation of shares. Statement of capital on 15 May 2023
  • GBP 5,228.80
02 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
19 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with updates
03 Aug 2022 AA Group of companies' accounts made up to 31 January 2022
08 Jul 2022 SH06 Cancellation of shares. Statement of capital on 27 May 2022
  • GBP 5,814.80
08 Jul 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid