DORAN CONSULTING LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Registered office address changed from Norwood House 96-102 Great Victoria Street Belfast BT2 7BE to 83-91 Adelaide Street Belfast BT2 8FE on 2024-10-07

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

10/04/2410 April 2024 Termination of appointment of Ian Robert Long as a director on 2024-04-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-13 with updates

View Document

26/04/2326 April 2023 Cessation of Ian Robert Long as a person with significant control on 2023-04-12

View Document

21/04/2321 April 2023 Termination of appointment of Marco Forte as a secretary on 2023-04-14

View Document

21/04/2321 April 2023 Termination of appointment of Marco Forte as a director on 2023-04-12

View Document

21/04/2321 April 2023 Notification of Dcl Holdings (N.I.) Ltd as a person with significant control on 2023-04-12

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

09/03/239 March 2023 Memorandum and Articles of Association

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

05/10/215 October 2021 Accounts for a small company made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

02/09/142 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/06/144 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/05/1323 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM
MALONE EXCHANGE
226 LISBURN ROAD
BELFAST
BT9 6GE

View Document

07/09/127 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARCO FORTE / 28/08/2012

View Document

16/05/1216 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

01/05/121 May 2012 01/05/12 STATEMENT OF CAPITAL GBP 71033

View Document

11/04/1211 April 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/04/126 April 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN MAXWELL

View Document

06/04/126 April 2012 SECRETARY APPOINTED MR MARCO FORTE

View Document

06/04/126 April 2012 APPOINTMENT TERMINATED, SECRETARY COLIN MAXWELL

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1128 April 2011 28/04/11 STATEMENT OF CAPITAL GBP 71033

View Document

14/04/1114 April 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOCKWOOD

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT LONG / 13/05/2010

View Document

08/06/108 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER WALKER / 13/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ELLIOTT LOCKWOOD / 13/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMAS MAXWELL / 13/05/2010

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN THOMAS MAXWELL / 13/05/2010

View Document

05/05/105 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/0922 July 2009 31/03/09 ANNUAL ACCTS

View Document

30/05/0930 May 2009 13/05/09 ANNUAL RETURN SHUTTLE

View Document

17/02/0917 February 2009 31/03/08 ANNUAL ACCTS

View Document

12/06/0812 June 2008 13/05/08

View Document

13/02/0813 February 2008 31/03/07 ANNUAL ACCTS

View Document

15/06/0715 June 2007 STATUTORY DECLARATION

View Document

15/06/0715 June 2007 13/05/07 ANNUAL RETURN SHUTTLE

View Document

29/03/0729 March 2007 31/03/06 ANNUAL ACCTS

View Document

27/03/0727 March 2007 CHANGE OF ARD

View Document

22/05/0622 May 2006 13/05/06 ANNUAL RETURN SHUTTLE

View Document

20/09/0520 September 2005 PARS RE MORTAGE

View Document

20/09/0520 September 2005 PARS RE MORTAGE

View Document

13/05/0513 May 2005 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