- Company Overview for DOMONEY LIMITED (04674417)
- Filing history for DOMONEY LIMITED (04674417)
- People for DOMONEY LIMITED (04674417)
- More for DOMONEY LIMITED (04674417)
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
|
|
13 Mar 2017 | SH08 | Change of share class name or designation | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|