THE DOMAIN DIRECTORY GROUP LTD

Company Documents

DateDescription
17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Cessation of Nathan Robinson as a person with significant control on 2025-05-14

View Document

14/05/2514 May 2025 Notification of Kirsty Louise Gillam as a person with significant control on 2025-05-14

View Document

14/05/2514 May 2025 Registered office address changed from 2 Lichfield Close Barrow-in-Furness LA14 5LX England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2025-05-14

View Document

14/05/2514 May 2025 Appointment of Ms Kirsty Louise Gillam as a director on 2025-05-14

View Document

14/05/2514 May 2025 Termination of appointment of Nathan Robinson as a director on 2025-05-14

View Document

14/05/2514 May 2025 Confirmation statement made on 2024-03-09 with updates

View Document

03/04/243 April 2024 Registered office address changed from Unit 2, the Old Fire Station Abbey Road Barrow-in-Furness LA14 1XH England to 2 Lichfield Close Barrow-in-Furness LA14 5LX on 2024-04-03

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Termination of appointment of Joseph Mark Gray as a director on 2023-07-09

View Document

30/08/2330 August 2023 Appointment of Mr Nathan Robinson as a director on 2023-07-09

View Document

30/08/2330 August 2023 Cessation of Robyn Hughes as a person with significant control on 2023-07-09

View Document

30/08/2330 August 2023 Notification of Nathan Robinson as a person with significant control on 2023-07-09

View Document

30/08/2330 August 2023 Cessation of Joseph Mark Gray as a person with significant control on 2023-07-09

View Document

30/08/2330 August 2023 Termination of appointment of Robyn Hughes as a director on 2023-07-09

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

06/10/226 October 2022 Micro company accounts made up to 2022-01-31

View Document

20/09/2220 September 2022 Registered office address changed from 69 Market Street Dalton-in-Furness LA15 8DL England to Unit 2, the Old Fire Station Abbey Road Barrow-in-Furness LA14 1XH on 2022-09-20

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/01/2024 January 2020 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