DOMO GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-21 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

26/08/2426 August 2024 Change of details for Mr Oliver Culverhouse as a person with significant control on 2024-08-13

View Document

26/08/2426 August 2024 Director's details changed for Mr Oliver Culverhouse on 2024-08-13

View Document

26/08/2426 August 2024 Registered office address changed from 3 Unity Street 2nd Floor Arclight House Bristol Somerset BS1 5HH England to 3 Unity Street 1st Floor Arclight House Bristol Somerset BS1 5HH on 2024-08-26

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Director's details changed for Mr Oliver Culverhouse on 2023-05-01

View Document

06/06/236 June 2023 Change of details for Mr Oliver Culverhouse as a person with significant control on 2023-05-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

17/02/2217 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA CULVERHOUSE / 11/05/2020

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, SECRETARY OLIVER CULVERHOUSE

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CULVERHOUSE / 11/05/2020

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MRS JESSICA CULVERHOUSE

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/11/1826 November 2018 COMPANY NAME CHANGED CENTATION LTD CERTIFICATE ISSUED ON 26/11/18

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 20 STOKES CROFT BRISTOL BS1 3PR ENGLAND

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR OLIVER CULVERHOUSE / 22/05/2018

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR OLIVER CULVERHOUSE / 22/05/2018

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

26/05/1826 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CULVERHOUSE / 22/05/2018

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MR OLIVER CULVERHOUSE / 25/05/2018

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM DESKLODGE 5TH FLOOR 1 TEMPLE WAY BRISTOL BS2 0BY ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM CENTATION, BRISTOL & BATH SCIENCE PARK DIRAC CRESCENT EMERSONS GREEN BRISTOL BS16 7FR ENGLAND

View Document

07/06/167 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 32A DOWNEND ROAD DOWNEND BRISTOL BS16 5UJ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER CULVERHOUSE / 12/05/2015

View Document

14/05/1514 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CULVERHOUSE / 12/05/2015

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILL

View Document

04/07/124 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER CULVERHOUSE / 04/07/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CULVERHOUSE / 04/07/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 6 NELSON COURT, NELSON ROAD BRISTOL BS16 5EY UNITED KINGDOM

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CULVERHOUSE / 11/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HILL / 11/05/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 3 SUNRIDGE, DOWNEND BRISTOL AVON BS16 2RY

View Document

03/06/093 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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