THE DONNELLY SIPP 24468 LTD

Company Documents

DateDescription
26/03/2526 March 2025 Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Dashwood International Ltd 167 City Road London EC1V 1AW on 2025-03-26

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Memorandum and Articles of Association

View Document

20/06/2420 June 2024 Resolutions

View Document

14/06/2414 June 2024 Termination of appointment of Michael Anthony Flanagan as a director on 2024-04-05

View Document

28/05/2428 May 2024 Director's details changed for Mr Stavros Loizou on 2024-04-01

View Document

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

16/01/2416 January 2024 Change of details for Hpa Sas Director Limited as a person with significant control on 2023-12-31

View Document

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

View Accounts

13/10/2313 October 2023 Notification of Hpa Sas Director Limited as a person with significant control on 2023-10-11

View Document

13/10/2313 October 2023 Cessation of Andrew Roy Leighton as a person with significant control on 2023-10-11

View Document

19/09/2319 September 2023 Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-09-19

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/08/2323 August 2023 Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-08-23

View Document

10/05/2310 May 2023 Appointment of Mr Stavros Loizou as a director on 2023-04-20

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

23/11/2223 November 2022 Appointment of Mr Michael Anthony Flanagan as a director on 2022-10-11

View Document

07/10/227 October 2022 Termination of appointment of Andrew Roy Leighton as a director on 2022-10-07

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

07/01/217 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

02/01/202 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM VICARAGE COURT 160 ERMIN STREET SWINDON SN3 4NE

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Accounts

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 160 ERMIN STREET SWINDON SN3 4NE ENGLAND

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/01/152 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HPA SAS SECRETARY LIMITED / 01/07/2014

View Document

02/01/152 January 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HPA SAS DIRECTOR LIMITED / 01/07/2014

View Document

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

View Accounts

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM BLANDFORD HOUSE 77 SHRIVENHAM HUNDRED BUSINESS PARK MAJORS ROAD, WATCHFIELD SWINDON WILTS SN6 8TY UNITED KINGDOM

View Document

04/12/134 December 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