Advanced company searchLink opens in new window

DOMANTIS LIMITED

Company number 03907643

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2024 CH01 Director's details changed for Mrs Demet Gurunlu Russ on 15 July 2024
17 Sep 2024 CH01 Director's details changed for Mrs Demet Gurunlu Russ on 11 September 2024
18 Jul 2024 AD02 Register inspection address has been changed from 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom to 79 New Oxford Street London WC1A 1DG
12 Jul 2024 AP01 Appointment of Mrs Demet Gurunlu Russ as a director on 25 June 2024
05 Jul 2024 TM01 Termination of appointment of Jill Dawn Anderson as a director on 25 June 2024
21 May 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
21 May 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
21 May 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
21 May 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
01 Dec 2023 AD02 Register inspection address has been changed to 980 Great West Road Brentford Middlesex TW8 9GS
01 Dec 2023 AD01 Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to Gsk Medicines Research Centre Gunnels Wood Road Stevenage SG1 2NY on 1 December 2023
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
16 Aug 2023 PSC05 Change of details for Glaxo Group Limited as a person with significant control on 6 June 2023
16 Aug 2023 CH02 Director's details changed for Glaxo Group Limited on 6 June 2023
01 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
01 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
01 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
01 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
03 May 2023 AP01 Appointment of Ms Jill Anderson as a director on 4 April 2023
04 Apr 2023 TM01 Termination of appointment of Jerome Charles Maurice Andries as a director on 24 March 2023
04 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
21 Jun 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
21 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
21 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
21 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21