DOMAINS.COOP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

24/01/2524 January 2025 Appointment of Mr Jeroen Douglas as a director on 2024-11-27

View Document

24/01/2524 January 2025 Appointment of Ms Violetta Nafpaktiti as a director on 2024-12-16

View Document

07/01/257 January 2025 Confirmation statement made on 2024-08-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/10/2415 October 2024 Termination of appointment of Ben Reid Obe as a director on 2024-03-08

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

23/03/2323 March 2023 Termination of appointment of Bruno Roelants as a director on 2023-03-01

View Document

23/03/2323 March 2023 Termination of appointment of Greg Joseph Wall as a director on 2021-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CESSATION OF THE INTERNATIONAL COOPERATIVE ALLIANCE AS A PSC

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOTCOOPERATION LLC

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR DOUG O'BRIEN

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR BRUNO ROELANTS

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES GOULD

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR JUDY ZIEWACZ

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR CHARLES GOULD

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR ANDREW JACOB

View Document

05/04/175 April 2017 DIRECTOR APPOINTED JUDY ZIEWACZ

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR INTERNATIONAL CO-OPERATIVE ALLIANCE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAULINE GREEN

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR GREG WALL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/08/1521 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 CORPORATE DIRECTOR APPOINTED INTERNATIONAL CO-OPERATIVE ALLIANCE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE GREEN / 11/09/2013

View Document

11/09/1311 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

01/08/121 August 2012 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA UNITED KINGDOM

View Document

26/07/1226 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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