DONKAY SOLUTIONS LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

26/01/2526 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

13/01/2413 January 2024 Registered office address changed from Unit 6 First Floor Vance Business Park Norwood Road Gateshead Tyne and Wear NE11 9NE England to 1 Lowmeadow Close Rowlands Gill High Spen Tyne and Wear NE39 2BR on 2024-01-13

View Document

25/09/2325 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/01/2123 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KOLAWOLE OLORUNFEMI IBUKUNLAYO / 30/12/2020

View Document

31/12/2031 December 2020 REGISTERED OFFICE CHANGED ON 31/12/2020 FROM 2 MORGAN HOUSE BOROUGH ROAD NORTH SHIELDS TYNE AND WEAR NE29 6RN UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

06/04/196 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KOLAWOLE OLORUNFEMI IBUKUNLAYO / 21/06/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KOLAWOLE OLORUNFEMI IBUKUNLAYO / 15/03/2018

View Document

07/03/187 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

04/06/174 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 41 EAST PARK ROAD EAST END PARK LEEDS LEEDS UNITED KINGDOOM LS9 9JD

View Document

02/02/162 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 41 EAST RIDGE VIEW EAST END PARK LEEDS LEEDS UNITED KINGDOOM LS9 9JD ENGLAND

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 41 EAST PARK ROAD EAST END PARK LEEDS LEEDS UNITED KINGDOOM LS9 9JD ENGLAND

View Document

25/01/1425 January 2014 APPOINTMENT TERMINATED, SECRETARY IBUKUN OGUNYANWO

View Document

13/01/1413 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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