DOME DEVELOPMENTS (DALSTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

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

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

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

View Accounts

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

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

28/07/2028 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

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

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039036320013

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039036320011

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039036320012

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039036320014

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039036320015

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039036320016

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039036320017

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039036320018

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

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

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

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

View Accounts

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1319 September 2013 AUDITOR'S RESIGNATION

View Document

17/01/1317 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRYSOSTOMOS TASOU / 10/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRYSOSTOMAS TASOU / 10/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

29/09/0929 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 2A BARNSBURY STREET LONDON N1 1PN

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 SECRETARY RESIGNED

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/01/0010 January 2000 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