DOMI 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
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

01/03/231 March 2023 Change of details for Mr Rafal Tomasz Nieckarz as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Cessation of Ewa Monika Nieckarz as a person with significant control on 2023-03-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Director's details changed for Rafal Tomasz Neickarz on 2022-03-17

View Document

30/03/2230 March 2022 Change of details for Mr Rafal Tomasz Nieckarz as a person with significant control on 2022-03-17

View Document

30/03/2230 March 2022 Change of details for Mrs Ewa Monika Nieckarz as a person with significant control on 2022-03-17

View Document

30/03/2230 March 2022 Director's details changed for Ewa Monika Nieckarz on 2022-03-17

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Change of details for Mrs Ewa Monika Nieckarz as a person with significant control on 2020-08-21

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

24/06/2124 June 2021 Change of details for Mr Rafal Tomasz Nieckarz as a person with significant control on 2020-08-21

View Document

24/06/2124 June 2021 Director's details changed for Rafal Tomasz Neickarz on 2020-08-21

View Document

24/06/2124 June 2021 Director's details changed for Ewa Monika Nieckarz on 2020-08-21

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / EWA MONIKA NIECKARZ / 04/06/2020

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / RAFAL TOMASZ NEICKARZ / 04/06/2020

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, SECRETARY COUNTY WEST SECRETARIAL SERVICES LIMITED

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 6 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

14/06/1614 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

09/06/159 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

18/06/1418 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

05/06/135 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAFAL TOMASZ NEICKARZ / 04/06/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / EWA MONIKA NIECKARZ / 04/06/2012

View Document

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

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

View Document

06/04/116 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

27/10/0927 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR COUNTY WEST SECRETARIAL SERVICES LIMITED

View Document

09/06/089 June 2008 SECRETARY APPOINTED COUNTY WEST SECRETARIAL SERVICES LIMITED

View Document

09/06/089 June 2008 DIRECTOR APPOINTED RAFAL TOMASZ NEICKARZ

View Document

09/06/089 June 2008 DIRECTOR APPOINTED EWA MONIKA NIECKARZ

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY PAUL MANLEY

View Document

05/06/085 June 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