Advanced company searchLink opens in new window

DOMLI LIMITED

Company number 12642651

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 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
16 Jul 2024 PSC04 Change of details for Mr Martyn Peter Rhys as a person with significant control on 3 June 2023
16 Jul 2024 PSC01 Notification of Martyn Peter Rhys as a person with significant control on 3 June 2023
16 Jul 2024 PSC07 Cessation of William Joseph Rees as a person with significant control on 2 June 2023
02 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
02 Jun 2024 AD01 Registered office address changed from Unit 13, Quadrant Distribution Centre Unit 13, Quadrant Distribution Centre,Quadrant Way Hardwicke Gloucester Gloucestershire GL2 2RN England to Unit 13, Quadrant Distribution Centre Quadrant Way Hardwicke Gloucester Gloucestershire GL2 2RN on 2 June 2024
07 Mar 2024 MR01 Registration of charge 126426510001, created on 4 March 2024
19 Feb 2024 AA01 Previous accounting period extended from 30 June 2023 to 31 December 2023
04 Oct 2023 AD01 Registered office address changed from Smith House George Street Nailsworth Stroud GL6 0AG England to Unit 13, Quadrant Distribution Centre Unit 13, Quadrant Distribution Centre,Quadrant Way Hardwicke Gloucester Gloucestershire GL2 2RN on 4 October 2023
24 Aug 2023 AP01 Appointment of Mr Martyn Peter Rees as a director on 21 August 2023
20 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
20 Jun 2023 CH01 Director's details changed for Mr William Joseph Rees on 14 June 2023
20 Jun 2023 PSC04 Change of details for Mr William Joseph Rees as a person with significant control on 16 October 2020
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
03 Jul 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
02 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
15 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
16 Dec 2020 AD01 Registered office address changed from Harley House 29 Cambray Place Cheltenham GL50 1JN England to Smith House George Street Nailsworth Stroud GL6 0AG on 16 December 2020
03 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-03
  • GBP 1,000