D-ON ARCHITECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

02/05/252 May 2025 Director's details changed for Mr Paul Mcmahon on 2025-05-02

View Document

02/05/252 May 2025 Registered office address changed from 1st Flloor 19 Arthur Street Belfast Co. Antrim BT41 4GA Northern Ireland to 1st Flloor 19 Arthur Street Belfast Co. Antrim BT1 4GA on 2025-05-02

View Document

28/04/2528 April 2025 Change of details for Mr Paul Mcmahon as a person with significant control on 2025-03-31

View Document

28/04/2528 April 2025 Notification of Michael Colwell as a person with significant control on 2025-03-31

View Document

28/04/2528 April 2025 Appointment of Mr Michael Colwell as a director on 2025-03-31

View Document

28/04/2528 April 2025 Termination of appointment of Nial O'neill as a director on 2025-03-31

View Document

28/04/2528 April 2025 Cessation of Nial O'neill as a person with significant control on 2025-03-31

View Document

28/04/2528 April 2025 Registered office address changed from 12 Palace Gardens Belfast Co. Antrim BT15 5DT Northern Ireland to 1st Flloor 19 Arthur Street Belfast Co. Antrim BT41 4GA on 2025-04-28

View Document

31/03/2531 March 2025 Sub-division of shares on 2025-03-18

View Document

28/03/2528 March 2025 Change of share class name or designation

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Micro company accounts made up to 2023-09-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/08/231 August 2023 Micro company accounts made up to 2022-09-30

View Document

25/07/2325 July 2023 Second filing of Confirmation Statement dated 2022-03-05

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/04/2211 April 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/04/2022 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MCMAHON

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR PAUL MCMAHON

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR. NIALL O'NEILL / 19/05/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/06/1921 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 3

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/06/1811 June 2018 COMPANY NAME CHANGED DONNELLY O NEILL ARCHITECTS LIMITED CERTIFICATE ISSUED ON 11/06/18

View Document

11/06/1811 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/06/168 June 2016 DISS40 (DISS40(SOAD))

View Document

08/06/168 June 2016 SECOND FILING WITH MUD 05/03/14 FOR FORM AR01

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

06/06/166 June 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY JAMES DONNELLY

View Document

02/06/162 June 2016 SECOND FILING WITH MUD 05/03/15 FOR FORM AR01

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES DONNELLY

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIAL O'NEILL / 20/05/2015

View Document

29/12/1529 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM THE OLD THRONE HOSPITAL WHITEWELL ROAD BELFAST BT35 7ES

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 05/03/10 NO CHANGES

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 05/03/09 ANNUAL RETURN SHUTTLE

View Document

24/02/0924 February 2009 31/03/08 ANNUAL ACCTS

View Document

20/03/0820 March 2008 05/03/07

View Document

20/03/0820 March 2008 05/03/08 ANNUAL RETURN SHUTTLE

View Document

09/02/089 February 2008 31/03/07 ANNUAL ACCTS

View Document

10/08/0710 August 2007 CHANGE OF DIRS/SEC

View Document

08/02/078 February 2007 31/03/06 ANNUAL ACCTS

View Document

08/03/068 March 2006 31/03/05 ANNUAL ACCTS

View Document

12/05/0412 May 2004 CHANGE IN SIT REG ADD

View Document

08/05/048 May 2004 CHANGE OF DIRS/SEC

View Document

08/05/048 May 2004 CHANGE OF DIRS/SEC

View Document

05/03/045 March 2004 MEMORANDUM

View Document

05/03/045 March 2004 ARTICLES

View Document

05/03/045 March 2004 DECLN COMPLNCE REG NEW CO

View Document

05/03/045 March 2004 PARS RE DIRS/SIT REG OFF

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