DOMA PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/06/244 June 2024 Registration of charge 109209780006, created on 2024-06-03

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/05/2420 May 2024 Memorandum and Articles of Association

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

02/04/242 April 2024 Registration of charge 109209780005, created on 2024-03-27

View Document

10/01/2410 January 2024 Registration of charge 109209780004, created on 2024-01-09

View Document

19/10/2319 October 2023 Second filing of Confirmation Statement dated 2023-05-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

02/05/232 May 2023 Change of details for Ms Fiona Lorelle Smith as a person with significant control on 2023-05-02

View Document

28/04/2328 April 2023 Termination of appointment of Taras Yurcheshen as a director on 2023-03-31

View Document

28/04/2328 April 2023 Cessation of Taras Yurcheshen as a person with significant control on 2023-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-02 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109209780001

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109209780003

View Document

15/05/1915 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109209780002

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

28/07/1828 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109209780001

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MS FIONA LORELLE SMITH / 31/08/2017

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / TARAS YURCHESHEN / 31/08/2017

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA LORELLE SMITH

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MS FIONA LORELLE SMITH

View Document

17/08/1717 August 2017 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