- Company Overview for DOMLI LIMITED (12642651)
- Filing history for DOMLI LIMITED (12642651)
- People for DOMLI LIMITED (12642651)
- Charges for DOMLI LIMITED (12642651)
- More for DOMLI LIMITED (12642651)
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
Statement of capital on 2020-06-03
|