Advanced company searchLink opens in new window

DONORFY LIMITED

Company number 08922148

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Nov 2022 SH01 Statement of capital following an allotment of shares on 6 October 2022
  • GBP 360
25 Nov 2022 MA Memorandum and Articles of Association
25 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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