DOMINO COMMUNICATIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

23/01/2323 January 2023 Director's details changed for Miss Lucy Francis on 2023-01-23

View Document

23/01/2323 January 2023 Change of details for Miss Lucy Francis as a person with significant control on 2023-01-23

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/01/2323 January 2023 Registered office address changed from Pound House 62a Highgate High Street London N6 5HX England to Great Western Studios 5 Alfred Road London W2 5EU on 2023-01-23

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

12/12/2112 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MISS LUCY FRANCIS / 14/11/2019

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM HIGHVIEW HOUSE, 1ST FLOOR TATTENHAM CRESCENT EPSOM SURREY KT18 5QJ ENGLAND

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY FRANCIS / 14/11/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY FRANCIS / 14/11/2019

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MISS LUCY FRANCIS / 14/11/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM CURZON HOUSE 1ST FLOOR 24 HIGH STREET BANSTEAD SURREY SM7 2LJ ENGLAND

View Document

20/04/1520 April 2015 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