THE DO NATION ENTERPRISE LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Termination of appointment of Tom Modupe Adeyoola as a director on 2024-10-08

View Document

03/06/243 June 2024 Registered office address changed from 5 High Green Great Shelford Cambridge CB22 5EG England to Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2024-06-03

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Appointment of a voluntary liquidator

View Document

03/06/243 June 2024 Statement of affairs

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

22/09/2322 September 2023 Statement of capital following an allotment of shares on 2023-09-21

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 28/11/19 STATEMENT OF CAPITAL GBP 140.6646

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

16/09/1916 September 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

16/09/1916 September 2019 ADOPT ARTICLES 23/07/2019

View Document

16/09/1916 September 2019 ARTICLES OF ASSOCIATION

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM MODUPE ADEYOOLA / 10/07/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM MODUPE ADEYOOLA / 01/07/2019

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 8A CLEVELAND ROAD LONDON N1 3ET

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 09/05/17 STATEMENT OF CAPITAL GBP 136.8846

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MACROBERT

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR TOM MODUPE ADEYOOLA

View Document

28/10/1628 October 2016 27/10/16 STATEMENT OF CAPITAL GBP 134.7996

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 08/09/16 STATEMENT OF CAPITAL GBP 133.8695

View Document

22/06/1622 June 2016 14/06/16 STATEMENT OF CAPITAL GBP 133.7577

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/05/1625 May 2016 17/05/16 STATEMENT OF CAPITAL GBP 133.0869

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR PETER MURRAY MACROBERT

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 16/01/15 STATEMENT OF CAPITAL GBP 137203

View Document

30/01/1530 January 2015 SUB-DIVISION 22/12/14

View Document

30/01/1530 January 2015 ADOPT ARTICLES 22/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

19/03/1419 March 2014 ADOPT ARTICLES 21/02/2014

View Document

17/01/1417 January 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

12/09/1312 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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