Advanced company searchLink opens in new window

FINANCIAL DOMAIGNS REGISTRY HOLDINGS LIMITED

Company number 09235699

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)
05 Jun 2024 AA Full accounts made up to 31 May 2023
05 Jun 2024 AAMD Amended full accounts made up to 31 May 2022
10 Apr 2024 TM01 Termination of appointment of Richard Anthony Heading as a director on 29 March 2024
10 Apr 2024 AP01 Appointment of Mr David Ying Ming Wong as a director on 29 March 2024
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
13 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
06 Jun 2023 CH01 Director's details changed for Mr Richard Anthony Heading on 10 February 2023
27 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/22
27 Feb 2023 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/05/22
27 Feb 2023 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/05/22
20 Jul 2022 TM02 Termination of appointment of Aurelia Azalea Gibbs as a secretary on 20 July 2022
20 Jul 2022 AP03 Appointment of Mr Graham Peter Fenwick as a secretary on 20 July 2022
15 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
28 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 May 2021
28 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/21
07 Jan 2022 PSC02 Notification of Market Data Limited as a person with significant control on 25 May 2021
07 Jan 2022 PSC07 Cessation of Financial Domaigns Limited as a person with significant control on 25 May 2021
23 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/21
23 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/21
19 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with updates
17 May 2021 SH19 Statement of capital on 17 May 2021
  • GBP 1
17 May 2021 SH20 Statement by Directors
17 May 2021 CAP-SS Solvency Statement dated 13/05/21
17 May 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 13/05/2021
14 Apr 2021 TM02 Termination of appointment of Alice Rivers as a secretary on 9 April 2021