Advanced company searchLink opens in new window

DOMINIDESIGN LTD

Company number 08578159

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)
28 Jan 2025 AA Micro company accounts made up to 31 December 2024
11 Jul 2024 AD01 Registered office address changed from PO Box 4385 08578159 - Companies House Default Address Cardiff CF14 8LH to Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA on 11 July 2024
27 Jun 2024 RP05 Registered office address changed to PO Box 4385, 08578159 - Companies House Default Address, Cardiff, CF14 8LH on 27 June 2024
25 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with no updates
19 Feb 2024 AA Micro company accounts made up to 31 December 2023
26 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 31 December 2022
09 Oct 2022 AA Micro company accounts made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
06 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
08 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
11 May 2020 AA Micro company accounts made up to 31 December 2019
11 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
27 May 2019 CH01 Director's details changed for Elizabeth Hellen Walker on 27 May 2019
21 Mar 2019 AA Micro company accounts made up to 31 December 2018
07 Feb 2019 AD01 Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA to Dept 302a 43 Owston Road Carcroft Doncaster DN6 8DA on 7 February 2019
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 27/06/2024 as the material was not properly delivered.
11 Jun 2018 AA Micro company accounts made up to 31 December 2017
27 May 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
27 Dec 2017 TM01 Termination of appointment of Nardus Dominicus Sevinga as a director on 15 December 2017
22 Dec 2017 AP01 Appointment of Elizabeth Hellen Walker as a director on 1 December 2017
23 Oct 2017 AA Micro company accounts made up to 31 December 2016
25 Sep 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
25 Sep 2017 TM02 Termination of appointment of Genesius Secretarial Services Ltd. as a secretary on 23 August 2017