DONLON CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

02/04/252 April 2025 Change of details for Ms Samantha Sarah Donlon as a person with significant control on 2025-03-20

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Change of details for Ms Rebecca Donlon as a person with significant control on 2022-02-07

View Document

28/03/2428 March 2024 Change of details for Ms Samantha Sarah Donlon as a person with significant control on 2022-02-07

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2022-02-07

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-20 with updates

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2022-02-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Registered office address changed from 12 Manor Farm Castor Peterborough PE5 7BW United Kingdom to 11 Hamlyn Close Shackleton Village Stratford upon Avon CV37 5AF on 2022-11-04

View Document

04/11/224 November 2022 Director's details changed for Ms Rebecca Donlon on 2022-11-04

View Document

04/11/224 November 2022 Change of details for Ms Samantha Sarah Donlon as a person with significant control on 2022-11-04

View Document

04/11/224 November 2022 Change of details for Ms Rebecca Donlon as a person with significant control on 2022-11-04

View Document

04/11/224 November 2022 Director's details changed for Ms Samantha Sarah Donlon on 2022-11-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Appointment of Mrs Rebecca Donlon as a director on 2022-02-07

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA SARAH DONLON / 31/10/2019

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 1 COLLEGE CLOSE GREAT CASTERTON STAMFORD PE9 4AW UNITED KINGDOM

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MS SAMANTHA SARAH DONLON / 31/10/2019

View Document

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

28/12/1728 December 2017 PSC'S CHANGE OF PARTICULARS / MS SAMANTHA SARAH DONLON / 28/12/2017

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA SARAH DONLON / 04/12/2017

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA SARAH DONLON

View Document

30/10/1730 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/10/2017

View Document

26/10/1726 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 78 ST. JUDES AVENUE STUDLEY B80 7HY UNITED KINGDOM

View Document

20/03/1720 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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