Domscan (Holdings) Limited is a private limited company. Situated at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ, the above-mentioned 5 years old enterprise was incorporated on 2018-08-07 and is classified as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209). 2 directors can be found in this firm: James O. (appointed on 07 August 2018), Katherine O. (appointed on 07 August 2018).
About
Name: Domscan (holdings) Limited
Number: 11504255
Incorporation date: 2018-08-07
End of financial year: 31 March
Address:
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
SIC code:
64209 - Activities of other holding companies n.e.c.
Company staff
People with significant control
Katherine O.
30 November 2018
Nature of control:
25-50% voting rights
25-50% shares
James O.
7 August 2018
Nature of control:
25-50% voting rights
25-50% shares
Financial data
Date of Accounts
2019-10-31
2021-03-31
Current Assets
809,923
863,018
Fixed Assets
113,850
2,506
Total Assets Less Current Liabilities
740,724
637,489
The target date for Domscan (Holdings) Limited confirmation statement filing is 2023-08-20. The last one was submitted on 2022-08-06. The deadline for the next accounts filing is 31 December 2022. Previous accounts filing was submitted for the time up to 31 March 2021.
Company filing
Filter filings by category:
Accounts
Address
Capital
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
AD01
Registered office address changed from Haydock Lodge 80 Hoyles Lane Cottam Preston Lancashire PR4 0LB United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2022-10-26
filed on: 26th, October 2022
| address
Free Download
(2 pages)
Type
Free download
AD01
Registered office address changed from Haydock Lodge 80 Hoyles Lane Cottam Preston Lancashire PR4 0LB United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2022-10-26
filed on: 26th, October 2022
| address
Free Download
(2 pages)
CS01
Confirmation statement with updates 2022-08-06
filed on: 22nd, August 2022
| confirmation statement
Free Download
(5 pages)
AA
Total exemption full accounts data made up to 2021-03-31
filed on: 15th, March 2022
| accounts
Free Download
(9 pages)
CS01
Confirmation statement with updates 2021-08-06
filed on: 6th, August 2021
| confirmation statement
Free Download
(5 pages)
AA01
Previous accounting period extended from 2020-10-31 to 2021-03-31
filed on: 16th, July 2021
| accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates 2020-08-06
filed on: 18th, August 2020
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2019-10-31
filed on: 11th, May 2020
| accounts
Free Download
(9 pages)
AA01
Previous accounting period extended from 2019-08-31 to 2019-10-31
filed on: 6th, April 2020
| accounts
Free Download
(1 page)
CS01
Confirmation statement with updates 2019-08-06
filed on: 8th, August 2019
| confirmation statement
Free Download
(5 pages)
RESOLUTIONS
Resolutions: Resolution of removal of pre-emption rights
filed on: 31st, December 2018
| resolution
Free Download
(1 page)
PSC04
Change to a person with significant control 2018-11-30
filed on: 18th, December 2018
| persons with significant control
Free Download
(2 pages)
PSC01
Notification of a person with significant control 2018-11-30
filed on: 18th, December 2018
| persons with significant control
Free Download
(2 pages)
SH01
Statement of Capital on 2018-11-30: 100.00 GBP
filed on: 18th, December 2018
| capital
Free Download
(3 pages)
CH01
On 2018-08-07 director's details were changed
filed on: 9th, August 2018
| officers
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 7th, August 2018
| incorporation
Free Download
(39 pages)
SH01
Statement of Capital on 2018-08-07: 1.00 GBP
capital