DONNIE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 Registration of charge 058906150011, created on 2025-09-03

View Document

25/07/2525 July 2025 Confirmation statement made on 2025-07-20 with no updates

View Document

24/04/2524 April 2025 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

31/07/2431 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

18/04/2418 April 2024 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

21/07/2321 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

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

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, SECRETARY SIU HOANG

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

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

View Accounts

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/03/188 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058906150010

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058906150009

View Document

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

View Accounts

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058906150007

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058906150008

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058906150006

View Document

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058906150005

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

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

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

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

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

31/07/1431 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058906150003

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058906150004

View Document

08/08/138 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

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

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN VI

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACH MEI HOANG / 28/07/2012

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / SIU CHUANG HOANG / 28/07/2012

View Document

07/08/127 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM, 32 SOMERHILL ROAD, WELLING, KENT, DA16 1PE

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/1110 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

02/04/112 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/07/1031 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED IKON TRAVEL & TOURS LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 16/18 WOODFORD ROAD, FOREST GATE, LONDON, E7 0HA

View Document

28/07/0628 July 2006 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