-
DONUT PUBLISHING LTD - Sas House Friarswood, Chipperfield Road, Kings Langley, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 08453438
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Sas House Friarswood
- Chipperfield Road
- Kings Langley
- Hertfordshire
- WD4 9JB
- England Sas House Friarswood, Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JB, England UK
Management
- Managing Directors
- HAWKINS, David Ian
- SHAH, Nusrat Rehana
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-20
- Age Of Company 2013-03-20 11 years
- SIC/NACE
- 58210
Ownership
- Beneficial Owners
- Exient Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SUBTLE FOX SOFTWARE LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-10-14
- Last Date: 2020-09-30
-
DONUT PUBLISHING LTD Company Description
- DONUT PUBLISHING LTD is a ltd registered in United Kingdom with the Company reg no 08453438. Its current trading status is "live". It was registered 2013-03-20. It was previously called SUBTLE FOX SOFTWARE LIMITED. It has declared SIC or NACE codes as "58210". It has 2 directors The latest accounts are filed up to 2019-12-31.It can be contacted at Sas House Friarswood .
Get DONUT PUBLISHING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Donut Publishing Ltd - Sas House Friarswood, Chipperfield Road, Kings Langley, Hertfordshire, United Kingdom
- 2013-03-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DONUT PUBLISHING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-13) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-19) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-12-07) - CS01
-
appoint-person-director-company-with-name-date (2020-08-11) - AP01
-
termination-director-company-with-name-termination-date (2020-03-13) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-12-20) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-04) - AA
-
confirmation-statement-with-updates (2019-09-30) - CS01
-
change-account-reference-date-company-previous-shortened (2019-04-12) - AA01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-03-27) - AA01
-
mortgage-satisfy-charge-full (2018-03-29) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-04-05) - AA
-
change-account-reference-date-company-previous-shortened (2018-10-09) - AA01
-
confirmation-statement-with-updates (2018-10-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-19) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-19) - AA
-
confirmation-statement-with-updates (2017-10-10) - CS01
-
change-account-reference-date-company-previous-shortened (2017-08-08) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-04) - MR01
-
change-to-a-person-with-significant-control (2017-07-20) - PSC05
-
change-to-a-person-with-significant-control (2017-07-19) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-07) - MR01
-
accounts-with-accounts-type-total-exemption-full (2017-03-01) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-11-23) - MR04
-
confirmation-statement-with-updates (2016-10-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-09-27) - AA
-
change-account-reference-date-company-previous-shortened (2016-09-06) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-03) - MR01
-
accounts-with-accounts-type-total-exemption-full (2016-05-07) - AA
-
appoint-person-director-company-with-name-date (2016-04-05) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-05) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-05) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-21) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-09) - AD01
-
termination-director-company-with-name-termination-date (2015-10-09) - TM01
-
certificate-change-of-name-company (2015-10-13) - CERTNM
-
change-of-name-notice (2015-10-13) - CONNOT
-
change-account-reference-date-company-previous-extended (2015-12-18) - AA01
-
appoint-person-director-company-with-name-date (2015-10-09) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-09) - AR01
-
change-person-director-company-with-change-date (2014-04-01) - CH01
-
change-registered-office-address-company-with-date-old-address (2014-03-17) - AD01
keyboard_arrow_right 2013
-
incorporation-company (2013-03-20) - NEWINC