DP DUNGANNON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Director's details changed for Ms Michelle Antoinette Dolan on 2025-08-01 |
07/04/257 April 2025 | Appointment of Mrs Helen Victoria Brown as a director on 2025-03-10 |
07/04/257 April 2025 | Appointment of Ms Michelle Antoinette Dolan as a director on 2025-03-10 |
07/04/257 April 2025 | Appointment of Mr Derk Christoforus Thijs as a director on 2025-03-10 |
04/04/254 April 2025 | Termination of appointment of Nicola Julie Frampton as a director on 2025-03-10 |
24/03/2524 March 2025 | Registration of charge NI6345960004, created on 2025-03-10 |
29/01/2529 January 2025 | Satisfaction of charge NI6345960002 in full |
29/01/2529 January 2025 | Satisfaction of charge NI6345960003 in full |
12/11/2412 November 2024 | Confirmation statement made on 2024-10-25 with no updates |
12/11/2412 November 2024 | Unaudited abridged accounts made up to 2023-10-29 |
19/06/2419 June 2024 | |
19/06/2419 June 2024 | |
30/04/2430 April 2024 | Confirmation statement made on 2023-10-25 with no updates |
30/04/2430 April 2024 | Unaudited abridged accounts made up to 2022-10-29 |
29/10/2329 October 2023 | Annual accounts for year ending 29 Oct 2023 |
23/10/2323 October 2023 | Previous accounting period shortened from 2022-10-30 to 2022-10-29 |
24/07/2324 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
31/01/2331 January 2023 | Previous accounting period extended from 2022-04-30 to 2022-10-31 |
12/12/2212 December 2022 | Accounts for a small company made up to 2021-04-30 |
30/11/2230 November 2022 | Satisfaction of charge NI6345960001 in full |
29/10/2229 October 2022 | Annual accounts for year ending 29 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-25 with updates |
06/01/226 January 2022 | Termination of appointment of Conall John Humston as a director on 2021-12-20 |
23/12/2123 December 2021 | Appointment of Miss Nicola Julie Frampton as a director on 2021-12-20 |
23/12/2123 December 2021 | Appointment of Miss Laura Hannah Tarran as a director on 2021-12-20 |
23/12/2123 December 2021 | Appointment of Mr Mike Racz as a director on 2021-12-20 |
23/12/2123 December 2021 | Registered office address changed from Unit 8 the Mall Shopping Centre the Mall West Armagh BT61 9AJ Northern Ireland to Office at Unit E6 Ronan Valley Business Park 58/60 Ballyronan Road Magherafelt Derry BT45 6EW on 2021-12-23 |
22/12/2122 December 2021 | Registration of charge NI6345960003, created on 2021-12-20 |
21/12/2121 December 2021 | Registration of charge NI6345960002, created on 2021-12-20 |
20/12/2120 December 2021 | Termination of appointment of Matthew Eamon Mcgrath as a director on 2021-12-17 |
17/12/2117 December 2021 | Resolutions |
17/12/2117 December 2021 | Resolutions |
17/12/2117 December 2021 | Memorandum and Articles of Association |
03/12/213 December 2021 | Change of share class name or designation |
02/12/212 December 2021 | Second filing of Confirmation Statement dated 2021-11-02 |
01/12/211 December 2021 | Cessation of Conall John Humston as a person with significant control on 2020-11-25 |
01/12/211 December 2021 | Notification of Elite Pizzas Limited as a person with significant control on 2020-11-25 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-02 with no updates |
11/09/2011 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES |
01/08/191 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
31/10/1831 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
03/09/183 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI6345960001 |
24/08/1824 August 2018 | PREVSHO FROM 30/11/2018 TO 30/04/2018 |
24/08/1824 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
03/08/173 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16 |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
28/12/1628 December 2016 | 02/11/16 Statement of Capital gbp 10 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
03/11/153 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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