DÔME CREATIVE DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

05/01/235 January 2023 Change of details for Mrs Cécile Irène Stanislava Demole as a person with significant control on 2023-01-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

21/05/1921 May 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MRS CÉCILE IRÈNE STANISLAVA DEMOLE / 09/07/2018

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097532220002

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097532220001

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

21/08/1721 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/08/175 August 2017 DISS40 (DISS40(SOAD))

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 2 HANOVER TERRACE LONDON NW1 4RJ

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CÉCILE IRÈNE STANISLAVA DEMOLE / 09/11/2015

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM MACFARLANES LLP 10 NORWICH STREET LONDON EC4A 1BB

View Document

28/08/1528 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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