Advanced company searchLink opens in new window

DOMINO'S PIZZA GROUP PLC

Company number 03853545

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2014 AR01 Annual return made up to 5 September 2014 no member list
Statement of capital on 2014-10-02
  • GBP 2,586,996.328125
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2015
26 Sep 2014 TM01 Termination of appointment of Sylvia Condon Saller as a director on 20 September 2014
26 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2,586,996.33
26 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2,586,726.56
26 Sep 2014 SH01 Statement of capital following an allotment of shares on 17 July 2014
  • GBP 2,586,492.80
26 Sep 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 2,586,406
26 Sep 2014 SH01 Statement of capital following an allotment of shares on 11 July 2014
  • GBP 2,586,399.41
15 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 10/03/2014
15 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 13/05/2014
15 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 30/06/2014
08 Sep 2014 AP01 Appointment of Mr Kevin Paul Higgins as a director on 8 September 2014
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 4 July 2014
  • GBP 2,570,078.859375
  • ANNOTATION Clarification a second filed SH01 was registered on 10/10/2014
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 4 July 2014
  • GBP 2,570,078.859375
  • ANNOTATION Clarification a second filed SH01 was registered on 10/10/2014
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 4 July 2014
  • GBP 2,570,078.859375
  • ANNOTATION Clarification a second filed SH01 was registered on 10/10/2014
12 Aug 2014 TM01 Termination of appointment of John Hodson as a director on 29 July 2014
12 Aug 2014 TM01 Termination of appointment of Nigel William Wray as a director on 29 July 2014
07 Aug 2014 AP03 Appointment of Mr Paul Christopher Waters as a secretary on 1 August 2014
07 Aug 2014 TM02 Termination of appointment of Mark Falcon Millar as a secretary on 31 July 2014
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 2,570,078.859375
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2014
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 20 June 2014
  • GBP 2,570,078.859375
  • ANNOTATION Clarification a second filed SH01 was registered on 10/10/2014
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 20 June 2014
  • GBP 2,570,078.859375
  • ANNOTATION Clarification a second filed SH01 was registered on 10/11/2014
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 13 June 2014
  • GBP 2,570,078.859375
  • ANNOTATION Clarification a second filed SH01 was registered on 10/10/2014
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 13 June 2014
  • GBP 2,570,078.859375
  • ANNOTATION Clarification a second filed SH01 was registered on 10/10/2014
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 2,570,078.859375
  • ANNOTATION Clarification a second filed SH01 was registered on 10/10/2014
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 2,570,078.859375
  • ANNOTATION Clarification a second filed SH01 was registered on 10/10/2014