Advanced company searchLink opens in new window

DONKY NETWORKS LIMITED

Company number 09483355

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2020 DS01 Application to strike the company off the register
08 Apr 2020 AA Full accounts made up to 30 June 2019
22 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
13 Mar 2019 AA Full accounts made up to 30 June 2018
20 Feb 2019 TM01 Termination of appointment of Paul Putman as a director on 20 February 2019
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
26 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
15 Feb 2018 AP01 Appointment of Mr Paraag Amin as a director on 15 February 2018
30 Jan 2018 TM01 Termination of appointment of Phillip Robert Blundell as a director on 30 January 2018
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 104.65424
04 Dec 2017 TM01 Termination of appointment of John Robert Whittington as a director on 21 November 2017
04 Dec 2017 TM01 Termination of appointment of Nicholas Simmonds as a director on 21 November 2017
04 Dec 2017 TM01 Termination of appointment of Martin John Dennis Hall as a director on 21 November 2017
04 Dec 2017 PSC02 Notification of Dotdigital Group Plc as a person with significant control on 21 November 2017
04 Dec 2017 PSC07 Cessation of Oscar William Jenkins as a person with significant control on 21 November 2017
04 Dec 2017 PSC07 Cessation of Technology Venture Partners Llp as a person with significant control on 21 November 2017
04 Dec 2017 AA01 Current accounting period extended from 31 December 2017 to 30 June 2018
04 Dec 2017 AD01 Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT United Kingdom to No 1 London Bridge London SE1 9BG on 4 December 2017
04 Dec 2017 AP01 Appointment of Mr Milan Patel as a director on 21 November 2017
04 Dec 2017 AP01 Appointment of Mr George Kasparian as a director on 21 November 2017
04 Dec 2017 AP01 Appointment of Mr Phillip Robert Blundell as a director on 21 November 2017
01 Dec 2017 RP04CS01 Second filing of Confirmation Statement dated 11/03/2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016