- Company Overview for DOMESTIC TECHNOLOGIES LTD (13922764)
- Filing history for DOMESTIC TECHNOLOGIES LTD (13922764)
- People for DOMESTIC TECHNOLOGIES LTD (13922764)
- More for DOMESTIC TECHNOLOGIES LTD (13922764)
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) |
---|---|---|---|
26 Jan 2025 | CS01 | Confirmation statement made on 15 December 2024 with no updates | |
09 Jul 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
17 May 2024 | AD01 | Registered office address changed from 139 Leven Road 102 Cityview Point London Greater London E14 0XT United Kingdom to 74 City View Point 139 Leven Road London E14 0XS on 17 May 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
08 Aug 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
16 Dec 2022 | CERTNM |
Company name changed comparing LIMITED\certificate issued on 16/12/22
|
|
16 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with updates | |
16 Dec 2022 | PSC01 | Notification of Luis Felipe Duque as a person with significant control on 15 December 2022 | |
16 Dec 2022 | AP03 | Appointment of Mr Luis Felipe Duque as a secretary on 15 December 2022 | |
16 Dec 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 15 December 2022 | |
16 Dec 2022 | AP01 | Appointment of Mr Luis Felipe Duque as a director on 15 December 2022 | |
16 Dec 2022 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 139 Leven Road 102 Cityview Point London Greater London E14 0XT on 16 December 2022 | |
16 Dec 2022 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 15 December 2022 | |
16 Dec 2022 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 15 December 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with updates | |
13 Dec 2022 | AD01 | Registered office address changed from 196 High Road Wood Green London N22 8HH England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 13 December 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
11 Oct 2022 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 196 High Road Wood Green London N22 8HH on 11 October 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
17 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-17
|