H22 DONLIN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Appointment of Mr David Anthony Hardaker as a secretary on 2024-07-19

View Document

11/12/2411 December 2024 Termination of appointment of Karen Elizabeth Hardaker as a secretary on 2024-07-19

View Document

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

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

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

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-07 with updates

View Document

19/04/2119 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM DOONE RIDGEMOUNT ROAD ASCOT SL5 9RL ENGLAND

View Document

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM NUTFIELD NUTFIELD WELLS LANE ASCOT BERKSHIRE SL5 7DY UNITED KINGDOM

View Document

03/02/213 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH HARDAKER / 01/12/2020

View Document

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HARDAKER / 01/12/2020

View Document

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

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

20/04/2020 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 PREVSHO FROM 30/11/2019 TO 31/07/2019

View Document

21/08/1921 August 2019 COMPANY NAME CHANGED DONLIN LIMITED CERTIFICATE ISSUED ON 21/08/19

View Document

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

View Accounts

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 20 HARCOURT STREET LONDON W1H 4HG ENGLAND

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAYNE

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, SECRETARY CLARE BAYNE

View Document

18/06/1918 June 2019 SECRETARY APPOINTED MRS KAREN ELIZABETH HARDAKER

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM, THE WHITE HOUSE 2 MEADROW, GODALMING, SURREY, GU7 3HN

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR DAVID ANTHONY HARDAKER

View Document

18/06/1918 June 2019 CESSATION OF ANDREW ALAN COLLINGWOOD BAYNE AS A PSC

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H22 INVESTMENTS LIMITED

View Document

30/05/1930 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

24/01/1924 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/01/1924 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/06/1820 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/05/1616 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/05/158 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/05/147 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM, 2ND FLOOR NEW PENDEREL HOUSE, 283-288 HIGH HOLBORN, LONDON, WC1V 7HP, UNITED KINGDOM

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, SECRETARY PETER STEVENSON

View Document

14/06/1314 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

14/06/1314 June 2013 SECRETARY APPOINTED MRS CLARE LOUISE BAYNE

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/08/1224 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

12/07/1212 July 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM, 2ND FLOOR MANFIELD HOUSE, 1 SOUTHAMPTON STREET, LONDON, WC2R 0LR

View Document

03/08/113 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

09/07/109 July 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALAN COLLINGWOOD BAYNE / 02/10/2009

View Document

10/05/1010 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

29/07/0929 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 RETURN MADE UP TO 20/04/08; NO CHANGE OF MEMBERS

View Document

12/09/0812 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

04/01/054 January 2005 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/11/04

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: C/O MUNSLOW MESSIAS, 138 PARK LANE, LONDON, W1K 7AS

View Document

15/05/0315 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: FIRST FLOOR, 49 STAFFORD ROAD, WALLINGTON, SURREY SM6 9AP

View Document

13/05/0213 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 REGISTERED OFFICE CHANGED ON 27/07/94 FROM: 5 CLOVER MEWS, CHELSEA, LONDON, SW3 4JH

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

10/05/9410 May 1994 RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

02/07/932 July 1993 RETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 SECRETARY RESIGNED

View Document

23/06/9323 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

07/05/937 May 1993 NEW SECRETARY APPOINTED

View Document

10/02/9310 February 1993 REGISTERED OFFICE CHANGED ON 10/02/93 FROM: FINANCE HOUSE, 19 CRAVEN RD, LONDON, W2 3BP

View Document

25/01/9325 January 1993 AUDITOR'S RESIGNATION

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

21/04/9221 April 1992 RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS

View Document

30/09/9130 September 1991 882R AMENDS 882 REC 110191

View Document

11/09/9111 September 1991 RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS; AMEND

View Document

01/06/911 June 1991 RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 NEW DIRECTOR APPOINTED

View Document

26/02/9126 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9111 February 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

11/02/9111 February 1991 REGISTERED OFFICE CHANGED ON 11/02/91 FROM: 106 BRIGHTON ROAD, PURLEY, SURREY, CR8 4DB

View Document

16/01/9116 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9014 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/10/9030 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 ALTER MEM AND ARTS 26/09/90

View Document

23/10/9023 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/9020 April 1990 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