Advanced company searchLink opens in new window

DOMU BRANDS LIMITED

Company number 07047520

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)
09 Dec 2024 RP04CS01 Second filing of Confirmation Statement dated 11 October 2024
17 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 09/12/2024.
24 Jun 2024 AA Group of companies' accounts made up to 30 September 2023
31 Jan 2024 AD01 Registered office address changed from Floor 6, the Tower Trinity Way Salford M3 7BF England to The Tower, Deva City Office Park Salford Manchester M3 7BF on 31 January 2024
25 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
04 Oct 2023 AA01 Previous accounting period extended from 30 June 2023 to 30 September 2023
24 Jul 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Jul 2023 SH06 Cancellation of shares. Statement of capital on 12 July 2023
  • GBP 1,032.614
14 Jul 2023 TM01 Termination of appointment of Andrew Raynsford as a director on 16 March 2023
30 Mar 2023 AA Group of companies' accounts made up to 30 June 2022
30 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
05 Apr 2022 AA Group of companies' accounts made up to 30 June 2021
14 Mar 2022 TM01 Termination of appointment of Lee Marriott as a director on 3 March 2022
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
20 Jul 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 1,037.43
21 Jun 2021 MR01 Registration of charge 070475200003, created on 17 June 2021
13 Apr 2021 PSC02 Notification of Domu Eot Limited as a person with significant control on 26 February 2021
24 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 26/02/2021
24 Mar 2021 MA Memorandum and Articles of Association
24 Mar 2021 SH02 Sub-division of shares on 26 February 2021
24 Mar 2021 SH08 Change of share class name or designation
24 Mar 2021 SH08 Change of share class name or designation
23 Mar 2021 PSC07 Cessation of Craig Foster as a person with significant control on 26 February 2021
23 Mar 2021 PSC07 Cessation of Mark Richard Januszewski as a person with significant control on 26 February 2021
16 Mar 2021 AA Group of companies' accounts made up to 30 June 2020