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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-16
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
  • GBP 1,000
13 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000
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
  • GBP 1,000
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