DOMO INSIGHTS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

21/01/2321 January 2023 Compulsory strike-off action has been discontinued

View Document

21/01/2321 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Change of details for Dominic Moore as a person with significant control on 2023-01-18

View Document

20/01/2320 January 2023 Director's details changed for Dominic Moore on 2023-01-18

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-09-05 with no updates

View Document

19/01/2319 January 2023 Registered office address changed from Apartment 402, Mawes House 5 Castle Square London SE17 1EQ England to 2 Ringwood Avenue Redhill RH1 2DX on 2023-01-19

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-09-30

View Document

29/07/2129 July 2021 Director's details changed for Dominic Moore on 2021-07-24

View Document

29/07/2129 July 2021 Change of details for Dominic Moore as a person with significant control on 2021-07-24

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/05/2021 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 71C KINGS GROVE LONDON SE15 2NA

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MOORE / 30/09/2019

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM, KEMP HOUSE CITY ROAD, LONDON, EC1V 2NX, UNITED KINGDOM

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / DOMINIC MOORE / 30/09/2019

View Document

18/01/2018 January 2020 DISS40 (DISS40(SOAD))

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/186 September 2018 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