DONSEED UK LIMITED - GERRARDS CROSS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-18 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-10-18 View Report
Accounts. Accounts type total exemption full. 2023-10-05 View Report
Confirmation statement. Statement with updates. 2023-03-14 View Report
Accounts. Accounts type total exemption full. 2022-09-27 View Report
Accounts. Legacy. 2022-09-27 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-09-27 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-09-27 View Report
Confirmation statement. Statement with updates. 2022-03-17 View Report
Accounts. Accounts type total exemption full. 2022-02-28 View Report
Address. New address: Third Floor Sterling House Station Road Gerrards Cross Buckinghamshire SL9 8EL. Change date: 2021-10-13. Old address: 71 Queen Victoria Street London EC4V 4BE England. 2021-10-13 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-09-29 View Report
Accounts. Legacy. 2021-09-29 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-09-29 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-09-29 View Report
Accounts. Legacy. 2021-06-22 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2021-06-18 View Report
Address. Change date: 2021-06-17. New address: 71 Queen Victoria Street London EC4V 4BE. Old address: Comino House Furlong Road Bourne End SL8 5AQ England. 2021-06-17 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2021-06-16 View Report
Confirmation statement. Statement with updates. 2021-03-14 View Report
Accounts. Change account reference date company current shortened. 2021-02-24 View Report
Accounts. Accounts type audited abridged. 2020-06-29 View Report
Confirmation statement. Statement with no updates. 2020-03-15 View Report
Confirmation statement. Statement with no updates. 2019-03-26 View Report
Persons with significant control. Notification date: 2019-01-07. Psc name: Peter Nagle. 2019-01-14 View Report
Persons with significant control. Psc name: Philip John Brown. Notification date: 2019-01-07. 2019-01-14 View Report
Persons with significant control. Cessation date: 2019-01-07. Psc name: Mark Howell. 2019-01-14 View Report
Officers. Officer name: Mr Philip John Brown. Appointment date: 2019-01-07. 2019-01-14 View Report
Address. Old address: Lombard House 145 Great Charles Street Queensway Birmingham B3 3LP England. Change date: 2019-01-14. New address: Comino House Furlong Road Bourne End SL8 5AQ. 2019-01-14 View Report
Officers. Officer name: Oliver James Mcgovern. Termination date: 2019-01-07. 2019-01-14 View Report
Accounts. Accounts type audited abridged. 2018-08-15 View Report
Confirmation statement. Statement with no updates. 2018-03-21 View Report
Accounts. Accounts type unaudited abridged. 2017-11-15 View Report
Address. New address: Lombard House 145 Great Charles Street Queensway Birmingham B3 3LP. Old address: 65 Church Street Birmingham B3 2DP. Change date: 2017-09-19. 2017-09-19 View Report
Persons with significant control. Psc name: Simeio Limited. Notification date: 2016-04-06. 2017-09-15 View Report
Resolution. Description: Resolutions. 2017-07-20 View Report
Accounts. Accounts amended with accounts type total exemption small. 2017-07-07 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 14/03/2017. 2017-05-19 View Report
Confirmation statement. Statement with updates. 2017-03-28 View Report
Accounts. Accounts type total exemption small. 2017-01-16 View Report
Annual return. With made up date full list shareholders. 2016-03-14 View Report
Accounts. Accounts type total exemption small. 2016-01-10 View Report
Officers. Officer name: Mr Oliver James Mcgovern. Change date: 2015-03-12. 2015-05-05 View Report
Annual return. With made up date full list shareholders. 2015-04-15 View Report
Address. Old address: 4 Tancred Close Leamington Spa Warwickshire CV31 3RZ. New address: 65 Church Street Birmingham B3 2DP. Change date: 2015-04-15. 2015-04-15 View Report
Accounts. Accounts type small. 2014-09-10 View Report
Annual return. With made up date full list shareholders. 2014-05-01 View Report
Accounts. Accounts type small. 2013-07-18 View Report
Capital. Capital allotment shares. 2013-06-10 View Report
Resolution. Description: Resolutions. 2013-06-07 View Report