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)
10 Apr 2018 CH01 Director's details changed for Ms Rosa Floury Crum on 24 December 2016
17 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
05 May 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
20 Mar 2017 AD04 Register(s) moved to registered office address Unit 10 Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW
16 Mar 2017 AD03 Register(s) moved to registered inspection location Unit 10 Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW
16 Mar 2017 AD02 Register inspection address has been changed to Unit 10 Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW
14 Mar 2017 AD01 Registered office address changed from Flat 11 55 Westow Street London SE19 3RW to Unit 10 Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW on 14 March 2017
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
18 Mar 2015 AD04 Register(s) moved to registered office address Flat 11 55 Westow Street London SE19 3RW
07 Jan 2015 AD01 Registered office address changed from C/O Pritchards Unit 10 Wingbury Courtyard Business Village Wingrave Aylesbury Buckinghamshire HP22 4LW to Flat 11 55 Westow Street London SE19 3RW on 7 January 2015
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 69
06 Jan 2015 AP01 Appointment of Ms Rosa Floury Crum as a director on 1 January 2015
09 Apr 2014 TM02 Termination of appointment of Lucy Ansbro as a secretary
18 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
10 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
09 Mar 2014 AP03 Appointment of Ms Rosa Floury Crum as a secretary
09 Mar 2014 CH01 Director's details changed for Mr Dominic Davies on 1 August 2013
05 Mar 2014 AD01 Registered office address changed from C/O Marion Pritchard Pritchards Unit 10 Wingbury C'yard Business Village Wingrave HP22 4LW on 5 March 2014
05 Jun 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
05 Jun 2013 CH01 Director's details changed for Mr Dominic Davies on 1 June 2013