DONTUN SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Accounts for a dormant company made up to 2024-12-31 |
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-27 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 09/10/249 October 2024 | Statement of capital following an allotment of shares on 2024-09-20 |
| 29/09/2429 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 27/01/2427 January 2024 | Confirmation statement made on 2024-01-27 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-01-27 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 27/01/1827 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES |
| 01/01/181 January 2018 | PSC'S CHANGE OF PARTICULARS / MR IVAN GEORGE DONCASTER / 01/01/2018 |
| 01/01/181 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS SHEILA MARY DONCASTER / 01/01/2018 |
| 01/01/181 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MARY DONCASTER / 01/01/2018 |
| 01/01/181 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN GEORGE DONCASTER / 01/01/2018 |
| 31/12/1731 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
| 31/12/1731 December 2017 | REGISTERED OFFICE CHANGED ON 31/12/2017 FROM C/O CARE OF: SHEILA DONCASTER OLD STOCKS LONDON ROAD EAST AMERSHAM BUCKINGHAMSHIRE HP7 9DT |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 31/10/1731 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 04/01/164 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 12/01/1512 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 20/12/1320 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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