DOMAIN NAME REGISTER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/05/1522 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/06/137 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/06/126 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM
14 STEEPSIDE
SHREWSBURY
SY3 6DR
UNITED KINGDOM

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/05/116 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM
PANNELL HOUSE PARK STREET
GUILDFORD
SURREY
GU1 4HN

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ARJUN DANDEKER / 01/05/2010

View Document

16/07/1016 July 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN DANDEKER / 07/05/2008

View Document

29/07/0929 July 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 CURREXT FROM 31/05/2009 TO 30/06/2009

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED CHRISTIAN ARJUN DANDEKER

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR SLC CORPORATE SERVICES LIMITED

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM
THAMES HOUSE PORTSMOUTH ROAD
ESHER
SURREY
KT10 9AD
UNITED KINGDOM

View Document

07/05/087 May 2008 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