- Company Overview for DOMU BRANDS LIMITED (07047520)
- Filing history for DOMU BRANDS LIMITED (07047520)
- People for DOMU BRANDS LIMITED (07047520)
- Charges for DOMU BRANDS LIMITED (07047520)
- Registers for DOMU BRANDS LIMITED (07047520)
- More for DOMU BRANDS LIMITED (07047520)
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
|
|
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
|
|
18 Jul 2023 | SH06 |
Cancellation of shares. Statement of capital on 12 July 2023
|
|
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
|
|
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
|
|
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 |