DOMAN LOGISTIC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/04/2417 April 2024 Notification of Cristinela Maricela Popovici as a person with significant control on 2024-04-16

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

17/04/2417 April 2024 Cessation of Alexandra-Camelia Rohetki as a person with significant control on 2024-04-16

View Document

17/04/2417 April 2024 Appointment of Mrs Crstinela Maricela Popovici as a director on 2024-04-16

View Document

17/04/2417 April 2024 Termination of appointment of Alexandra-Camelia Rohetki as a director on 2024-04-16

View Document

03/03/243 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM APARTMENT 1 2 CHURCH YARD TRING HP23 5AE UNITED KINGDOM

View Document

08/01/208 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ALEXANDRA-CAMELIA ROHETKI / 01/01/2020

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA-CAMELIA ROHETKI / 01/01/2020

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA-CAMELIA ROHETKI / 01/01/2020

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDRA-CAMELIA ROHETKI / 27/09/2019

View Document

29/11/1929 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDRA-CAMELIA ROHETKI / 27/09/2019

View Document

27/09/1927 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information