D-ON ARCHITECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Micro company accounts made up to 2024-09-30 |
02/05/252 May 2025 | Director's details changed for Mr Paul Mcmahon on 2025-05-02 |
02/05/252 May 2025 | Registered office address changed from 1st Flloor 19 Arthur Street Belfast Co. Antrim BT41 4GA Northern Ireland to 1st Flloor 19 Arthur Street Belfast Co. Antrim BT1 4GA on 2025-05-02 |
28/04/2528 April 2025 | Change of details for Mr Paul Mcmahon as a person with significant control on 2025-03-31 |
28/04/2528 April 2025 | Notification of Michael Colwell as a person with significant control on 2025-03-31 |
28/04/2528 April 2025 | Appointment of Mr Michael Colwell as a director on 2025-03-31 |
28/04/2528 April 2025 | Termination of appointment of Nial O'neill as a director on 2025-03-31 |
28/04/2528 April 2025 | Cessation of Nial O'neill as a person with significant control on 2025-03-31 |
28/04/2528 April 2025 | Registered office address changed from 12 Palace Gardens Belfast Co. Antrim BT15 5DT Northern Ireland to 1st Flloor 19 Arthur Street Belfast Co. Antrim BT41 4GA on 2025-04-28 |
31/03/2531 March 2025 | Sub-division of shares on 2025-03-18 |
28/03/2528 March 2025 | Change of share class name or designation |
13/03/2513 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/09/2426 September 2024 | Micro company accounts made up to 2023-09-30 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
01/08/231 August 2023 | Micro company accounts made up to 2022-09-30 |
25/07/2325 July 2023 | Second filing of Confirmation Statement dated 2022-03-05 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
11/04/2211 April 2022 | Confirmation statement made on 2022-03-05 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/04/2022 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MCMAHON |
22/04/2022 April 2020 | DIRECTOR APPOINTED MR PAUL MCMAHON |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
26/02/2026 February 2020 | PSC'S CHANGE OF PARTICULARS / MR. NIALL O'NEILL / 19/05/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
21/06/1921 June 2019 | 31/05/19 STATEMENT OF CAPITAL GBP 3 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
11/06/1811 June 2018 | COMPANY NAME CHANGED DONNELLY O NEILL ARCHITECTS LIMITED CERTIFICATE ISSUED ON 11/06/18 |
11/06/1811 June 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
08/06/168 June 2016 | DISS40 (DISS40(SOAD)) |
08/06/168 June 2016 | SECOND FILING WITH MUD 05/03/14 FOR FORM AR01 |
07/06/167 June 2016 | FIRST GAZETTE |
06/06/166 June 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
02/06/162 June 2016 | APPOINTMENT TERMINATED, SECRETARY JAMES DONNELLY |
02/06/162 June 2016 | SECOND FILING WITH MUD 05/03/15 FOR FORM AR01 |
02/06/162 June 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES DONNELLY |
01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NIAL O'NEILL / 20/05/2015 |
29/12/1529 December 2015 | PREVEXT FROM 31/03/2015 TO 30/09/2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
26/05/1526 May 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/09/143 September 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
06/08/146 August 2014 | REGISTERED OFFICE CHANGED ON 06/08/2014 FROM THE OLD THRONE HOSPITAL WHITEWELL ROAD BELFAST BT35 7ES |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/03/1328 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
12/03/1212 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/04/1115 April 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/05/106 May 2010 | 05/03/10 NO CHANGES |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/05/096 May 2009 | 05/03/09 ANNUAL RETURN SHUTTLE |
24/02/0924 February 2009 | 31/03/08 ANNUAL ACCTS |
20/03/0820 March 2008 | 05/03/07 |
20/03/0820 March 2008 | 05/03/08 ANNUAL RETURN SHUTTLE |
09/02/089 February 2008 | 31/03/07 ANNUAL ACCTS |
10/08/0710 August 2007 | CHANGE OF DIRS/SEC |
08/02/078 February 2007 | 31/03/06 ANNUAL ACCTS |
08/03/068 March 2006 | 31/03/05 ANNUAL ACCTS |
12/05/0412 May 2004 | CHANGE IN SIT REG ADD |
08/05/048 May 2004 | CHANGE OF DIRS/SEC |
08/05/048 May 2004 | CHANGE OF DIRS/SEC |
05/03/045 March 2004 | MEMORANDUM |
05/03/045 March 2004 | ARTICLES |
05/03/045 March 2004 | DECLN COMPLNCE REG NEW CO |
05/03/045 March 2004 | PARS RE DIRS/SIT REG OFF |
More Company Information
Recently Viewed
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