DOMAIN CHECK LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

27/08/2427 August 2024 Application to strike the company off the register

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

15/09/2315 September 2023 Accounts for a dormant company made up to 2022-03-31

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Registered office address changed from Adelaide Court Belmont Business Park Durham DH1 1TW England to T1, 103 Traynor Way Whitehouse Business Park Peterlee SR8 2RU on 2023-03-28

View Document

01/02/231 February 2023 Registered office address changed from Adelaide House Belmont Business Park Durham DH1 1TW England to Adelaide Court Belmont Business Park Durham DH1 1TW on 2023-02-01

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2021-11-02 with updates

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

04/02/224 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

20/09/1920 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 7-15 PINK LANE NEWCASTLE UPON TYNE NE1 5DW

View Document

01/08/191 August 2019 PREVEXT FROM 30/11/2018 TO 31/03/2019

View Document

09/04/199 April 2019 CESSATION OF NICHOLAS CRAIG COLLINS AS A PSC

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR EGON DENNIS

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EGON DENNIS

View Document

09/04/199 April 2019 CESSATION OF ANNABEL CHRISTINA CORNISH AS A PSC

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, SECRETARY ANNABEL CORNISH

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COLLINS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

23/04/1823 April 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

29/05/1729 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CRAIG COLLINS / 01/05/2015

View Document

25/11/1525 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MS ANNABEL CHRISTINA CORNISH / 01/05/2015

View Document

25/11/1525 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM RMT GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE TYNE & WEAR NE12 8EG

View Document

30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/11/125 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

28/11/1128 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

26/11/1026 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CRAIG COLLINS / 01/11/2009

View Document

06/11/096 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 29 HOWARD STREET NORTH SHIELDS TYNE & WEAR NE30 1AR

View Document

17/04/0817 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 17 NORTHUMBERLAND SQUARE NORTH SHIELDS TYNE & WEAR NE30 1PX

View Document

23/11/0023 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company