Advanced company searchLink opens in new window

DOMUS ENGINEERING LTD

Company number 04493678

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)
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
  • GBP 50,000