DOMUS PROPERTY CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Confirmation statement made on 2025-07-19 with no updates |
| 25/06/2525 June 2025 | Current accounting period shortened from 2025-08-05 to 2025-07-31 |
| 25/06/2525 June 2025 | Registered office address changed from 5 North End Road London NW11 7RJ England to 173 Barnfield Avenue Kingston upon Thames Surrey KT2 5RQ on 2025-06-25 |
| 03/01/253 January 2025 | Total exemption full accounts made up to 2024-07-31 |
| 30/08/2430 August 2024 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 24/07/2424 July 2024 | Confirmation statement made on 2024-07-19 with no updates |
| 09/07/249 July 2024 | Previous accounting period shortened from 2023-08-06 to 2023-08-05 |
| 16/04/2416 April 2024 | Previous accounting period shortened from 2023-08-07 to 2023-08-06 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 28/07/2328 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 25/11/2125 November 2021 | Total exemption full accounts made up to 2020-07-31 |
| 25/11/2125 November 2021 | Confirmation statement made on 2021-07-19 with no updates |
| 25/11/2125 November 2021 | Administrative restoration application |
| 28/09/2128 September 2021 | Final Gazette dissolved via compulsory strike-off |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 07/09/207 September 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
| 22/07/2022 July 2020 | PREVSHO FROM 26/07/2019 TO 25/07/2019 |
| 24/04/2024 April 2020 | PREVSHO FROM 27/07/2019 TO 26/07/2019 |
| 12/02/2012 February 2020 | DISS40 (DISS40(SOAD)) |
| 11/02/2011 February 2020 | 31/07/18 TOTAL EXEMPTION FULL |
| 17/12/1917 December 2019 | FIRST GAZETTE |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
| 16/07/1916 July 2019 | PREVSHO FROM 28/07/2018 TO 27/07/2018 |
| 16/04/1916 April 2019 | PREVSHO FROM 29/07/2018 TO 28/07/2018 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
| 20/07/1820 July 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 19/07/1819 July 2018 | PREVSHO FROM 30/07/2017 TO 29/07/2017 |
| 20/04/1820 April 2018 | PREVSHO FROM 31/07/2017 TO 30/07/2017 |
| 25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 21/07/1721 July 2017 | REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 60 HERMITAGE COURT HERMITAGE LANE LONDON NW2 2HB ENGLAND |
| 05/04/175 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 20/07/1520 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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