DOMIN8IT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-05-20 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-03-31

View Document

29/06/2429 June 2024 Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT United Kingdom to C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-06-29

View Document

29/06/2429 June 2024 Director's details changed for Nicholas Andrew Thorburn on 2024-05-30

View Document

29/06/2429 June 2024 Director's details changed for Mr Jeremy Neil Thorburn on 2024-05-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-20 with updates

View Document

31/05/2431 May 2024 Change of details for Mr Jeremy Neil Thorburn as a person with significant control on 2024-05-30

View Document

30/05/2430 May 2024 Director's details changed for Mr Jeremy Neil Thorburn on 2024-05-30

View Document

30/05/2430 May 2024 Change of details for Mr Nicholas Andrew Thorburn as a person with significant control on 2024-05-30

View Document

30/05/2430 May 2024 Director's details changed for Mr Jeremy Neil Thorburn on 2024-05-30

View Document

30/05/2430 May 2024 Director's details changed for Nicholas Andrew Thorburn on 2024-05-30

View Document

30/05/2430 May 2024 Director's details changed for Nicholas Andrew Thorburn on 2024-05-30

View Document

30/05/2430 May 2024 Change of details for Mr Jeremy Neil Thorburn as a person with significant control on 2024-05-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Registered office address changed from Banbury House 121 Stonegrove Edgware Middlesex HA8 7TJ to Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT on 2023-07-12

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

19/05/2319 May 2023 Change of details for Mr Nicholas Andrew Thorburn as a person with significant control on 2023-04-01

View Document

19/05/2319 May 2023 Notification of Jeremy Neil Thorburn as a person with significant control on 2023-04-01

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/10/214 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW THORBURN / 29/09/2019

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW THORBURN / 29/09/2019

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW THORBURN / 29/09/2019

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR JEREMY NEIL THORBURN

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR ALAN FALCK

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW THORBURN / 01/01/2019

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/12/1827 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SIMON GILBERT

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CURRSHO FROM 30/03/2017 TO 29/03/2017

View Document

29/12/1729 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR RICHARD SIMON GILBERT

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/10/1412 October 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE NUTTALL

View Document

17/03/1417 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information