Advanced company searchLink opens in new window

DOMVS LONDON LIMITED

Company number 07255594

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)
30 May 2019 CH01 Director's details changed for Mr Gavin Alexander Brodin on 30 May 2019
30 May 2019 CH01 Director's details changed for Mr Barry Felton Watts on 30 May 2019
01 Oct 2018 AA Micro company accounts made up to 31 March 2018
24 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
03 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
03 Feb 2017 AAMD Amended total exemption small company accounts made up to 31 March 2015
09 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
07 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
11 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
12 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
17 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
18 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
19 Apr 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 March 2013
05 Apr 2013 SH01 Statement of capital following an allotment of shares on 6 March 2013
  • GBP 1,000.00
02 Apr 2013 AP01 Appointment of Mr Barry Felton Watts as a director
28 Mar 2013 AP01 Appointment of Mr Gavin Alexander Brodin as a director
28 Mar 2013 AP03 Appointment of Mr Elliott Paul Reeve as a secretary
28 Mar 2013 AP01 Appointment of Mr Elliott Paul Reeve as a director
27 Mar 2013 TM02 Termination of appointment of Annie Obrien as a secretary
20 Mar 2013 SH08 Change of share class name or designation
20 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012