DOMOCHICK CONSULTING LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 Application to strike the company off the register

View Document

07/01/227 January 2022 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 11 BADGEWORTH LANE BADGEWORTH LANE BADGEWORTH CHELTENHAM GL51 4UH ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM PARKFIELD 11 BADGEWORTH LANE BADGEWORTH CHELTENHAM GLOUCESTERSHIRE GL51 4UQ ENGLAND

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR MEREDITH PATTON / 06/12/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 41 QUEENS COURT QUEENS ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2LU

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/03/1629 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/11/154 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

11/02/1411 February 2014 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