Advanced company searchLink opens in new window

DOMESTIC TECHNOLOGIES LTD

Company number 13922764

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-15
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-02-17
  • GBP 1