DOMINIDESIGN 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 2025-06-13 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/07/2411 July 2024 Registered office address changed from PO Box 4385 08578159 - Companies House Default Address Cardiff CF14 8LH to Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-07-11

View Document

27/06/2427 June 2024 Registered office address changed to PO Box 4385, 08578159 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-27

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

09/10/229 October 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

27/05/1927 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HELLEN WALKER / 27/05/2019

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM DEPT 302 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA

View Document

07/02/197 February 2019 Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA to Dept 302a 43 Owston Road Carcroft Doncaster DN6 8DA on 2019-02-07

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

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

View Accounts

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR NARDUS SEVINGA

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED ELIZABETH HELLEN WALKER

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY GENESIUS SECRETARIAL SERVICES LTD.

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON E17 4EE ENGLAND

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR SYLVIE VERBOOM PARASKEVA

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR NARDUS DOMINICUS SEVINGA

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NARDUS DOMINICUS SEVINGA / 30/06/2017

View Document

02/05/172 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 105A HOE STREET WALTHAMSTOW LONDON E17 4SA

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR NARDUS SEVINGA

View Document

07/07/167 July 2016 DIRECTOR APPOINTED SYLVIE GEORGETTE GASTON MARIA VERBOOM

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/09/1521 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID VAN AALDEREN

View Document

13/10/1413 October 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 5 BURNETT HOUSE, LEWISHAM HILL LONDON SE13 7PD UNITED KINGDOM

View Document

25/09/1325 September 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

09/08/139 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR NARDUS SEVINGA

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR NARDUS DOMINICUS SEVINGA

View Document

20/06/1320 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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