- 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) |
---|---|---|---|
04 Mar 2021 | AP01 | Appointment of Mr Andrew Raynsford as a director on 26 February 2021 | |
04 Mar 2021 | AP01 | Appointment of Mr Lee Marriott as a director on 26 February 2021 | |
04 Mar 2021 | AP01 | Appointment of Mr James Russell as a director on 26 February 2021 | |
20 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
09 Jul 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
30 Apr 2020 | AD01 | Registered office address changed from Floors 4 & 5, the Tower Deva City Office Park Trinity Way Salford M3 7BF to Floor 6, the Tower Trinity Way Salford M3 7BF on 30 April 2020 | |
30 Apr 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
30 Apr 2020 | EH01 | Elect to keep the directors' register information on the public register | |
25 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
05 Feb 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
07 Mar 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
24 Mar 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
17 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Oct 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
13 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
19 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|
|
12 Mar 2014 | AD01 | Registered office address changed from 23 New Mount Street 3Rd Floor Manchester M4 4DE on 12 March 2014 | |
11 Nov 2013 | AR01 | Annual return made up to 17 October 2013 with full list of shareholders |