DONIPHAN LIMITED
Status | ACTIVE |
Company No. | 05649365 |
Category | Private Limited Company |
Incorporated | 08 Dec 2005 |
Age | 18 years, 5 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
DONIPHAN LIMITED is an active private limited company with number 05649365. It was incorporated 18 years, 5 months, 30 days ago, on 08 December 2005. The company address is 77 Harrow Drive, London, N9 9EQ.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Accounts with accounts type micro entity
Date: 20 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Accounts with accounts type micro entity
Date: 30 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Jan 2017
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint corporate director company with name date
Date: 06 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2015-09-01
Officer name: Mazuy Ltd
Documents
Termination director company with name termination date
Date: 06 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-01
Officer name: Beauly Management Sa
Documents
Appoint person director company with name date
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-01
Officer name: Moorgayen Aurmoogum
Documents
Termination director company with name termination date
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darshinee Govinden
Termination date: 2015-06-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint corporate director company with name
Date: 05 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Beauly Management Sa
Documents
Appoint person director company with name
Date: 05 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Darshinee Govinden
Documents
Termination director company with name
Date: 05 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claudio Quesada Portuguez
Documents
Termination director company with name
Date: 05 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kingston Management Acx Sa
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint corporate secretary company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Jj Secretaries Ltd
Documents
Change registered office address company with date old address
Date: 03 Apr 2012
Action Date: 03 Apr 2012
Category: Address
Type: AD01
Old address: 6Th Floor 32 Ludgate Hill London EC4M 7DR
Change date: 2012-04-03
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 04 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pembrooke Limited
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Change person director company with change date
Date: 31 Jan 2011
Action Date: 08 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Claudio Quesada Portuguez
Change date: 2010-12-08
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Claudio Quesada Portuguez
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Change corporate director company with change date
Date: 19 Jan 2010
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-12-08
Officer name: Kingston Management Acx Sa
Documents
Change corporate secretary company with change date
Date: 19 Jan 2010
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Pembrooke Limited
Change date: 2009-12-08
Documents
Accounts with accounts type total exemption small
Date: 12 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kingston management acx sa / 30/05/2006
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 15/01/08\gbp si 50000@1=50000\gbp ic 2/50002\
Documents
Resolution
Date: 02 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Mar 2008
Category: Capital
Type: 123
Description: Gbp nc 1000/51000\15/01/08
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/07; full list of members
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 18 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/06; full list of members
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 07 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
4 PINDAR STREET,BARNSLEY,S70 1XB
Number: | 11795616 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 FOREST ROAD,WIRRAL,CH47 6AX
Number: | 05066373 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 PETERSHAM AVENUE,WEST BYFLEET,KT14 7HY
Number: | 09940818 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 MULBERRY GREEN,HARLOW,CM17 0ET
Number: | 10190453 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERVELEC CONTROLS (MOTHERWELL) LIMITED
COLTNESS HOUSE LARK WAY,BELLSHILL,ML4 3RB
Number: | SC050341 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10830634 |
Status: | ACTIVE |
Category: | Private Limited Company |