Advanced company searchLink opens in new window

DOMONEY LIMITED

Company number 04674417

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
07 Aug 2024 AD01 Registered office address changed from C/O Neal and Co Business Services Limited Shakespeare Buildings 26 Cradley Road Cradley Heath West Midlands B64 6AG to 13 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 7 August 2024
26 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
02 Nov 2021 AD01 Registered office address changed from 1C Atherstone Barns 1st Floor Suite 2 Atherstone on Stour Stratford-upon-Avon CV37 8NE England to C/O Neal and Co Business Services Limited Shakespeare Buildings 26 Cradley Road Cradley Heath West Midlands B64 6AG on 2 November 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Jun 2021 CH01 Director's details changed for Mr David Martin Domoney on 14 June 2021
18 Jun 2021 PSC04 Change of details for Mr David Martin Domoney as a person with significant control on 14 June 2021
23 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
24 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
26 Sep 2019 AP01 Appointment of Adele Holdsworth as a director on 25 September 2019
07 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
06 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
16 Oct 2017 AD01 Registered office address changed from The Old Mill Mill Lane Kineton Warwickshire CV35 0LA to 1C Atherstone Barns 1st Floor Suite 2 Atherstone on Stour Stratford-upon-Avon CV37 8NE on 16 October 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 101.000000
13 Mar 2017 SH08 Change of share class name or designation
09 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association