Advanced company searchLink opens in new window

DOMANI PRIVATE DIGITAL LTD

Company number 11673454

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)
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2022 RP05 Registered office address changed to PO Box 4385, 11673454: Companies House Default Address, Cardiff, CF14 8LH on 18 July 2022
18 Mar 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
06 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
22 Sep 2021 AA Unaudited abridged accounts made up to 30 November 2020
05 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
05 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-04
04 Jan 2021 PSC01 Notification of Richard Chicha as a person with significant control on 4 January 2021
04 Jan 2021 PSC07 Cessation of Bryan Thornton as a person with significant control on 4 January 2021
04 Jan 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 4 January 2021
04 Jan 2021 AP01 Appointment of Mr Richard Chicha as a director on 4 January 2021
04 Jan 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3439a 601 International House, 223 Regent Street Mayfair London W1B 2QD on 4 January 2021
04 Jan 2021 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 4 January 2021
15 Dec 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 8 December 2020
15 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
15 Dec 2020 AP01 Appointment of Mr Bryan Thornton as a director on 8 December 2020
15 Dec 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 8 December 2020
08 Dec 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 December 2020
16 Nov 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 16 November 2020
16 Nov 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 16 November 2020
16 Nov 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 16 November 2020
03 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
12 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-12
  • GBP 1