Advanced company searchLink opens in new window

DONUM HOLDINGS LTD

Company number 12719560

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)
08 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
13 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
24 May 2023 AD01 Registered office address changed from 4 High Street Overton Wrexham LL13 0DT Wales to 51 st John Street Ashbourne Derbyshire DE6 1GP on 24 May 2023
24 May 2023 CH01 Director's details changed for Mr Leslie Cairns on 24 May 2023
23 May 2023 PSC01 Notification of Leslie Cairns as a person with significant control on 23 May 2023
23 May 2023 TM01 Termination of appointment of James Michael Coleman as a director on 23 May 2023
23 May 2023 PSC07 Cessation of James Michael Coleman as a person with significant control on 23 May 2023
23 May 2023 AP01 Appointment of Mr Leslie Cairns as a director on 23 May 2023
26 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
14 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
25 Feb 2022 AA Accounts for a dormant company made up to 31 July 2021
22 Sep 2021 AD03 Register(s) moved to registered inspection location The Old Vicarage 51 st John Street Ashbourne Derbyshire DE6 1GP
17 Sep 2021 AD02 Register inspection address has been changed to The Old Vicarage 51 st John Street Ashbourne Derbyshire DE6 1GP
15 Sep 2021 CS01 Confirmation statement made on 4 July 2021 with updates
10 Sep 2021 PSC01 Notification of James Michael Coleman as a person with significant control on 29 June 2021
10 Sep 2021 PSC07 Cessation of Howard Downer as a person with significant control on 29 June 2021
10 Sep 2021 TM01 Termination of appointment of Howard Downer as a director on 29 June 2021
10 Sep 2021 AP01 Appointment of Mr James Michael Coleman as a director on 29 June 2021
05 Jul 2021 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 4 High Street Overton Wrexham LL13 0DT on 5 July 2021
05 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-05
  • GBP 1