DOMINION PLUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-07-02 with updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/05/2431 May 2024 Appointment of Mrs Jennifer Patricia Nyame as a director on 2024-05-31

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-07-31

View Document

11/12/2311 December 2023 Termination of appointment of Jennifer Patricia Nyame as a director on 2023-12-11

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

17/05/2317 May 2023 Appointment of Mrs Jennifer Patricia Nyame as a director on 2023-05-16

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

10/02/2310 February 2023 Registered office address changed from 149a Tufnell Park Road London N7 0PU to 124 City Road City Road London EC1V 2NX on 2023-02-10

View Document

10/02/2310 February 2023 Registered office address changed from 124 City Road City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2023-02-10

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/02/1915 February 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW QUIST

View Document

15/02/1915 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 CESSATION OF JENNIFER NEWMAN AS A PSC

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER NEWMAN

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/05/163 May 2016 SECRETARY APPOINTED MR ANDREW STANLEY QUIST

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER NEWMAN

View Document

05/03/165 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

05/12/155 December 2015 DIRECTOR APPOINTED MR DERICK KOFI NYAME

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW QUIST

View Document

06/10/156 October 2015 SECRETARY APPOINTED JENNIFER PATRICIA NEWMAN

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR DERICK NYAME

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

11/01/1511 January 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER NEWMAN

View Document

11/01/1511 January 2015 SECRETARY APPOINTED MR ANDREW STANLEY QUIST

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR DERICK KOFI NYAME

View Document

07/07/147 July 2014 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