- Company Overview for DOMINIC DAVIES EDITIONS LIMITED (04403577)
- Filing history for DOMINIC DAVIES EDITIONS LIMITED (04403577)
- People for DOMINIC DAVIES EDITIONS LIMITED (04403577)
- Registers for DOMINIC DAVIES EDITIONS LIMITED (04403577)
- More for DOMINIC DAVIES EDITIONS LIMITED (04403577)
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
|
|
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
|
|
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
|
|
06 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 1 January 2015
|
|
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
|
|
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 |