DOMICILE DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Registered office address changed from Thremhall Park Start Hill Bishop's Stortford CM22 7WE England to 13 Market Place Braintree CM7 3HG on 2025-05-24

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/05/2431 May 2024 Registered office address changed from 73a South Street Bishops Stortford Hertfordshire England to Thremhall Park Start Hill Bishop's Stortford CM22 7WE on 2024-05-31

View Document

10/05/2410 May 2024 Termination of appointment of Anita Alaezi as a director on 2024-05-10

View Document

10/05/2410 May 2024 Appointment of Miss Anita Alaezi as a director on 2024-05-08

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/12/239 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

07/12/227 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

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

30/09/2130 September 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

13/12/2013 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR UDENSI AGU ALAEZI / 26/03/2019

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 73 SOUTH STREET BISHOP'S STORTFORD CM23 3AL ENGLAND

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM THREMHALL PARK START HILL BISHOP'S STORTFORD CM22 7WE ENGLAND

View Document

29/07/1829 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

12/12/1612 December 2016 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