- Company Overview for DONORFY LIMITED (08922148)
- Filing history for DONORFY LIMITED (08922148)
- People for DONORFY LIMITED (08922148)
- More for DONORFY LIMITED (08922148)
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) |
---|---|---|---|
29 Nov 2024 | AD01 | Registered office address changed from The Stanley Building 7 Pancras Square London N1C 4AG England to Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 29 November 2024 | |
29 Nov 2024 | PSC02 | Notification of Access Uk Ltd as a person with significant control on 21 November 2024 | |
29 Nov 2024 | PSC07 | Cessation of Robin Fisk as a person with significant control on 21 November 2024 | |
29 Nov 2024 | PSC07 | Cessation of Ben Richard Brett as a person with significant control on 21 November 2024 | |
29 Nov 2024 | TM01 | Termination of appointment of Robin Fisk as a director on 21 November 2024 | |
29 Nov 2024 | TM01 | Termination of appointment of Ben Richard Brett as a director on 21 November 2024 | |
29 Nov 2024 | AP01 | Appointment of Mr Adam John Witherow Brown as a director on 21 November 2024 | |
29 Nov 2024 | AP01 | Appointment of Mr Michael James Audis as a director on 21 November 2024 | |
29 Nov 2024 | AP01 | Appointment of Mr Robert Hugh Binns as a director on 21 November 2024 | |
25 Jun 2024 | AAMD | Amended total exemption full accounts made up to 30 November 2023 | |
02 May 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
11 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with updates | |
25 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 6 October 2022
|
|
25 Nov 2022 | MA | Memorandum and Articles of Association | |
25 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2022 | SH08 | Change of share class name or designation | |
03 Nov 2022 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to The Stanley Building 7 Pancras Square London N1C 4AG on 3 November 2022 | |
17 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
19 Oct 2021 | AA | Micro company accounts made up to 30 November 2020 | |
27 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
07 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 |