- Company Overview for DOMUS ENGINEERING LTD (04493678)
- Filing history for DOMUS ENGINEERING LTD (04493678)
- People for DOMUS ENGINEERING LTD (04493678)
- Charges for DOMUS ENGINEERING LTD (04493678)
- More for DOMUS ENGINEERING LTD (04493678)
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) |
---|---|---|---|
17 Sep 2024 | CS01 | Confirmation statement made on 24 July 2024 with no updates | |
24 Feb 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
18 Sep 2023 | CH01 | Director's details changed for Mr Yogesh Dewan on 4 September 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
20 May 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
27 Feb 2023 | AD01 | Registered office address changed from 1st Floor, Kenville House Unit 3 Spring Villa Park, Spring Villa Road Edgware Middx HA8 7EB England to 3 Lyttelton Road London N2 0DR on 27 February 2023 | |
03 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
30 Jan 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
28 May 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
04 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
06 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
06 Feb 2018 | CH01 | Director's details changed for Mr Rodney James Newson on 26 January 2018 | |
06 Feb 2018 | CH01 | Director's details changed for Mr Yogesh Dewan on 1 January 2018 | |
06 Feb 2018 | CH03 | Secretary's details changed for Mr Rodney James Newson on 26 January 2018 | |
09 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
04 Apr 2017 | AD01 | Registered office address changed from Suite 41 the Brentano Suites Catalyst House, 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY to 1st Floor, Kenville House Unit 3 Spring Villa Park, Spring Villa Road Edgware Middx HA8 7EB on 4 April 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|