THE DONNACHAIDH GROUP LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Notification of Debra Sian Summers as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Notification of Peter Robertson as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Withdrawal of a person with significant control statement on 2024-03-05

View Document

05/03/245 March 2024 Director's details changed for Mrs Debra Summers on 2024-03-05

View Document

05/03/245 March 2024 Appointment of Mrs Debra Sian Summers as a secretary on 2024-03-05

View Document

03/03/243 March 2024 Termination of appointment of Ian Robertson as a secretary on 2024-03-03

View Document

03/03/243 March 2024 Termination of appointment of Frances Robertson as a director on 2024-03-03

View Document

03/03/243 March 2024 Termination of appointment of Ian Edward Robertson as a director on 2024-03-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/12/239 December 2023 Registered office address changed from The Clinton Arms Frithelstock Torrington EX38 8JH England to Highlea Baxworthy Bideford EX39 5SE on 2023-12-09

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

26/09/2326 September 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

05/10/225 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

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

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

28/09/2128 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

06/05/206 May 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

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

27/08/1927 August 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MRS FRANCES ROBERTSON

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR IAN EDWARD ROBERTSON

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR LAUREN COOK

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY COOK

View Document

27/09/1827 September 2018 COMPANY NAME CHANGED HAMMER AND TONGS (C & B) LIMITED CERTIFICATE ISSUED ON 27/09/18

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 33 PYNES LANE BIDEFORD EX39 3ED UNITED KINGDOM

View Document

09/08/189 August 2018 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