AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, January 2024
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, November 2023
| accounts
|
Free Download
(13 pages)
|
CERTNM |
Company name changed dominvs group LIMITEDcertificate issued on 22/02/23
filed on: 22nd, February 2023
| change of name
|
Free Download
(3 pages)
|
CH01 |
On Monday 22nd August 2022 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 6th May 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 6th May 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 6th May 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 6th May 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Monday 1st March 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th June 2020.
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th March 2020 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 26th June 2020.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 26th June 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Saturday 30th September 2017
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 21st July 2016.
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 19th August 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
150000.00 GBP is the capital in company's statement on Tuesday 25th August 2015
capital
|
|
CH01 |
On Friday 14th August 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 14th August 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 14th August 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 14th August 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 6th July 2015.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 23rd June 2015
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 19th August 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Friday 30th May 2014
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th May 2014.
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 31st March 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 7th November 2013
filed on: 7th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th October 2013.
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 24th, September 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dominvs living LIMITEDcertificate issued on 24/09/13
filed on: 24th, September 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 19th September 2013
change of name
|
|
AR01 |
Annual return made up to Monday 19th August 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
150000.00 GBP is the capital in company's statement on Thursday 22nd August 2013
capital
|
|
CH01 |
On Thursday 1st August 2013 director's details were changed
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 14th May 2013.
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd April 2013.
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 19th August 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(9 pages)
|
CH01 |
On Friday 19th August 2011 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 22nd August 2012
filed on: 22nd, August 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st July 2012 director's details were changed
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th July 2012.
filed on: 6th, July 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 6th July 2012.
filed on: 6th, July 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 6th July 2012.
filed on: 6th, July 2012
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cpj corporate LIMITEDcertificate issued on 26/06/12
filed on: 26th, June 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 25th June 2012
change of name
|
|
SH01 |
150000.00 GBP is the capital in company's statement on Friday 9th December 2011
filed on: 3rd, February 2012
| capital
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Thursday 22nd December 2011
filed on: 22nd, December 2011
| officers
|
Free Download
(1 page)
|
AP04 |
On Monday 19th December 2011 - new secretary appointed
filed on: 19th, December 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2012. Originally it was Friday 31st August 2012
filed on: 19th, December 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 19th December 2011 from the Garth London Road Batchworth Hill Rickmansworth WD3 1JR United Kingdom
filed on: 19th, December 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 3rd November 2011.
filed on: 3rd, November 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Monday 24th October 2011
filed on: 27th, October 2011
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 19th, August 2011
| incorporation
|
Free Download
(45 pages)
|