Advanced company searchLink opens in new window

DOMINIC DAVIES EDITIONS LIMITED

Company number 04403577

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)
13 Jan 2025 AA Micro company accounts made up to 30 June 2024
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
23 Sep 2024 AA01 Previous accounting period shortened from 31 December 2024 to 30 June 2024
22 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 May 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
20 May 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
20 May 2022 AD02 Register inspection address has been changed from Unit 10 Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW England to 2 Herschell Road East Walmer Deal CT14 7SQ
27 Jan 2022 AD01 Registered office address changed from Unit 2C Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury Bucks HP22 4LW England to Elstree Studios Shenley Road Borehamwood WD6 1JG on 27 January 2022
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
01 Jan 2021 AA Micro company accounts made up to 31 December 2019
09 Sep 2020 AD01 Registered office address changed from Unit 10 Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW England to Unit 2C Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury Bucks HP22 4LW on 9 September 2020
05 Jun 2020 CS01 Confirmation statement made on 1 March 2020 with updates
20 Apr 2020 CS01 Confirmation statement made on 28 February 2020 with updates
07 Apr 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 December 2019
11 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
14 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
17 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
29 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
11 Apr 2018 CH01 Director's details changed for Ms Rosa Floury Crum on 24 December 2015
10 Apr 2018 CH01 Director's details changed for Mr Dominic Davies on 24 December 2016