- Company Overview for DOMAIN TRUSTEES UK LIMITED (05639299)
- Filing history for DOMAIN TRUSTEES UK LIMITED (05639299)
- People for DOMAIN TRUSTEES UK LIMITED (05639299)
- More for DOMAIN TRUSTEES UK LIMITED (05639299)
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) |
---|---|---|---|
05 Aug 2016 | AP01 | Appointment of Thomas Charles Porth as a director on 29 July 2016 | |
05 Aug 2016 | AP01 | Appointment of James Allen Stoltzfus as a director on 29 July 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Gary William Mcilraith as a director on 29 July 2016 | |
02 Aug 2016 | TM02 | Termination of appointment of Paul John Greensmith as a secretary on 29 July 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Paul John Greensmith as a director on 29 July 2016 | |
08 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
13 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
21 Jan 2015 | CH01 | Director's details changed for Mr Gary William Mcilraith on 22 September 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from 3Rd Floor Prospero House 241 Borough High Street London SE1 1GA to 25 Canada Square Canary Wharf London E14 5LQ on 22 September 2014 | |
10 Jun 2014 | CERTNM |
Company name changed active 24 managed services LIMITED\certificate issued on 10/06/14
|
|
10 Jun 2014 | CONNOT | Change of name notice | |
20 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
23 Dec 2013 | AR01 | Annual return made up to 29 November 2013 with full list of shareholders | |
24 Jan 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
10 Aug 2012 | AP03 | Appointment of Paul John Greensmith as a secretary | |
10 Aug 2012 | AP01 | Appointment of Mr Paul John Greensmith as a director | |
10 Aug 2012 | TM01 | Termination of appointment of Raj Nagevadia as a director | |
10 Aug 2012 | TM02 | Termination of appointment of Raj Nagevadia as a secretary | |
03 Apr 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
15 Mar 2012 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
20 Feb 2012 | AP01 | Appointment of Raj Nagevadia as a director |