DONOGHUE CONSULTING LIMITED

Company Documents

DateDescription
31/08/2431 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

06/08/246 August 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

01/08/231 August 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/08/219 August 2021 Micro company accounts made up to 2021-07-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/11/193 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/08/1812 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/01/181 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/02/1717 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD ODONOVAN / 01/01/2015

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / STELLA MARY DONOGHUE / 01/01/2015

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES ODONOVAN

View Document

06/08/166 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

04/10/154 October 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/02/1522 February 2015 REGISTERED OFFICE CHANGED ON 22/02/2015 FROM 2 DENMEAD CLOSE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7LX

View Document

22/02/1522 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/03/1415 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

27/08/1327 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

16/08/1216 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/08/101 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 58 AMERSHAM ROAD LITTLE CHALFONT AMERSHAM BUCKINGHAMSHIRE HP6 6SN

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/07/0226 July 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/07/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company