DOMINION ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Final Gazette dissolved following liquidation

View Document

14/11/2414 November 2024 Final Gazette dissolved following liquidation

View Document

14/08/2414 August 2024 Return of final meeting in a members' voluntary winding up

View Document

26/08/2326 August 2023 Declaration of solvency

View Document

26/08/2326 August 2023 Appointment of a voluntary liquidator

View Document

26/08/2326 August 2023 Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-08-26

View Document

26/08/2326 August 2023 Resolutions

View Document

26/08/2326 August 2023 Resolutions

View Document

25/08/2325 August 2023 Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ

View Document

24/07/2324 July 2023 Termination of appointment of Alessandro Hor as a director on 2023-07-24

View Document

10/05/2310 May 2023 Termination of appointment of Arjen Los as a director on 2023-05-04

View Document

18/04/2318 April 2023 Full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Change of details for Mr Timothy Andrew Nelson as a person with significant control on 2023-04-13

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

22/03/2322 March 2023 Termination of appointment of Christian Joseph Cole as a director on 2023-03-22

View Document

02/02/232 February 2023 Registered office address changed from 20 Little Britain London EC1A 7DH to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2023-02-02

View Document

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

View Accounts

08/04/228 April 2022 Full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-23

View Document

20/05/2120 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ARJEN LOS / 04/03/2021

View Document

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

View Accounts

08/12/208 December 2020 DIRECTOR APPOINTED MR CHRISTIAN JOSEPH COLE

View Document

27/04/2027 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

21/01/2021 January 2020 AUDITOR'S RESIGNATION

View Document

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

View Accounts

15/05/1915 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DOMINION FUND MANAGEMENT LIMITED / 14/05/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ANDREW NELSON

View Document

04/04/184 April 2018 CESSATION OF ALEXANDER MICHAEL BELL AS A PSC

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

03/04/183 April 2018 CORPORATE SECRETARY APPOINTED DOMINION FUND MANAGEMENT LIMITED

View Document

02/04/182 April 2018 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

25/04/1725 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PARKIN / 31/01/2017

View Document

06/06/166 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC LIMITED / 25/05/2016

View Document

03/05/163 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

25/02/1625 February 2016 AUDITOR'S RESIGNATION

View Document

15/02/1615 February 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

27/10/1527 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC LIMITED / 05/10/2015

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ARJEN LOS / 01/04/2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO HOR / 01/04/2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PARKIN / 01/04/2015

View Document

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 CORPORATE SECRETARY APPOINTED COSEC LIMITED

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY ARTHALUS LIMITED PARTNERSHIP

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR ANTHONY JOHN PARKIN

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COOK

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 20 LITTLE BRITAIN LONDON EC1V 7DH ENGLAND

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 23 COLLEGE HILL LONDON EC4R 2RP UNITED KINGDOM

View Document

15/04/1315 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/04/132 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

15/08/1215 August 2012 15/08/12 STATEMENT OF CAPITAL GBP 100000

View Document

10/05/1210 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

06/04/116 April 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

29/03/1129 March 2011 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