DOMALO LTD.

03807897
01 MEADLAKE PLACE THORPE LEA ROAD EGHAM TW20 8HE

Documents

Documents
Date Category Description Pages
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2024 mortgage Registration of a charge 24 Buy now
09 Jul 2024 officers Termination of appointment of director (Katy Farrell) 1 Buy now
16 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2023 accounts Annual Accounts 10 Buy now
23 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jul 2023 mortgage Registration of a charge 23 Buy now
10 Jul 2023 mortgage Registration of a charge 23 Buy now
10 Jul 2023 mortgage Registration of a charge 22 Buy now
12 Jun 2023 officers Appointment of director (Ms Pauline Sage) 2 Buy now
13 Jan 2023 officers Change of particulars for director (Mrs Katy Farrell) 2 Buy now
09 Jan 2023 officers Change of particulars for director (Miss Katy Livesey) 2 Buy now
22 Dec 2022 accounts Annual Accounts 11 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Mar 2022 accounts Annual Accounts 11 Buy now
01 Mar 2022 mortgage Registration of a charge 43 Buy now
01 Mar 2022 mortgage Registration of a charge 24 Buy now
07 Feb 2022 officers Termination of appointment of director (Joel Selvadurai) 1 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Mar 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Oct 2020 mortgage Registration of a charge 43 Buy now
21 Oct 2020 mortgage Registration of a charge 25 Buy now
23 Sep 2020 mortgage Registration of a charge 43 Buy now
18 Sep 2020 mortgage Registration of a charge 37 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Sep 2020 officers Appointment of director (Miss Katy Livesey) 2 Buy now
11 Sep 2020 officers Appointment of director (Mr Adam Sage) 2 Buy now
27 Aug 2020 officers Termination of appointment of director (Maria Catherine Scott) 1 Buy now
27 Aug 2020 officers Appointment of director (Mr Joel Selvadurai) 2 Buy now
27 Aug 2020 officers Termination of appointment of director (John Francis Scott) 1 Buy now
27 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2020 officers Termination of appointment of secretary (John Francis Scott) 1 Buy now
27 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Apr 2020 accounts Annual Accounts 8 Buy now
05 Oct 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 gazette Gazette Notice Compulsory 1 Buy now
29 Apr 2019 accounts Annual Accounts 9 Buy now
05 Mar 2019 officers Appointment of secretary (Mr John Francis Scott) 2 Buy now
05 Mar 2019 officers Termination of appointment of secretary (Geoffrey Stevenson) 1 Buy now
29 Aug 2018 accounts Annual Accounts 9 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 accounts Annual Accounts 9 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 May 2016 accounts Annual Accounts 5 Buy now
30 Sep 2015 annual-return Annual Return 5 Buy now
23 Jul 2015 accounts Annual Accounts 6 Buy now
15 Sep 2014 annual-return Annual Return 5 Buy now
28 Apr 2014 accounts Annual Accounts 6 Buy now
20 Aug 2013 annual-return Annual Return 5 Buy now
05 Aug 2013 accounts Annual Accounts 6 Buy now
07 Dec 2012 mortgage Particulars of a mortgage or charge 9 Buy now
02 Oct 2012 accounts Annual Accounts 7 Buy now
03 Sep 2012 annual-return Annual Return 5 Buy now
29 Nov 2011 accounts Change Account Reference Date Company Current Extended 5 Buy now
05 Aug 2011 annual-return Annual Return 5 Buy now
04 Jul 2011 accounts Annual Accounts 3 Buy now
09 Aug 2010 annual-return Annual Return 5 Buy now
09 Aug 2010 officers Change of particulars for director (John Francis Scott) 2 Buy now
09 Aug 2010 officers Change of particulars for director (Maria Catherine Scott) 2 Buy now
29 Jun 2010 accounts Annual Accounts 3 Buy now
10 Aug 2009 annual-return Return made up to 15/07/09; full list of members 4 Buy now
10 Aug 2009 address Registered office changed on 10/08/2009 from c/o park nursery 103 frederick street oldham OL8 1RD united kingdom 1 Buy now
08 Apr 2009 accounts Annual Accounts 3 Buy now
05 Jan 2009 address Registered office changed on 05/01/2009 from hollinwood business centre albert street hollinwood, oldham lancashire OL8 3QL 1 Buy now
18 Jul 2008 annual-return Return made up to 15/07/08; full list of members 4 Buy now
28 Mar 2008 accounts Annual Accounts 3 Buy now
15 Nov 2007 address Registered office changed on 15/11/07 from: the hillside nursery sholver lane moorside oldham OL1 4NT 1 Buy now
16 Jul 2007 annual-return Return made up to 15/07/07; full list of members 2 Buy now
16 May 2007 accounts Annual Accounts 3 Buy now
04 Sep 2006 annual-return Return made up to 15/07/06; full list of members 2 Buy now
13 Apr 2006 accounts Annual Accounts 3 Buy now
11 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
05 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
01 Aug 2005 annual-return Return made up to 15/07/05; full list of members 3 Buy now
14 Apr 2005 accounts Annual Accounts 3 Buy now
06 Aug 2004 annual-return Return made up to 15/07/04; full list of members 7 Buy now
20 Apr 2004 accounts Annual Accounts 3 Buy now
22 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
01 Oct 2003 annual-return Return made up to 15/07/03; full list of members 7 Buy now
27 Mar 2003 accounts Annual Accounts 3 Buy now
01 Aug 2002 annual-return Return made up to 15/07/02; full list of members 7 Buy now
29 Apr 2002 accounts Annual Accounts 3 Buy now
23 Jul 2001 annual-return Return made up to 15/07/01; full list of members 6 Buy now
07 Feb 2001 accounts Annual Accounts 3 Buy now
18 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
18 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
23 Aug 2000 annual-return Return made up to 15/07/00; full list of members 6 Buy now