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)
15 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
15 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
15 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
15 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
15 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
15 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
27 Oct 2021 SH06 Cancellation of shares. Statement of capital on 29 July 2021
  • GBP 2,393,991.60
16 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
09 Sep 2021 TM01 Termination of appointment of Kevin Paul Higgins as a director on 8 September 2021
09 Aug 2021 AA Interim accounts made up to 27 June 2021
14 Jul 2021 SH06 Cancellation of shares. Statement of capital on 21 May 2021
  • GBP 2,424,091.36
28 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
28 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
28 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
19 May 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Reduce notice agm 22/04/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
19 May 2021 MA Memorandum and Articles of Association
18 May 2021 AA Group of companies' accounts made up to 27 December 2020
26 Feb 2021 AP01 Appointment of Mrs Stella Julie David as a director on 23 February 2021
03 Nov 2020 SH01 Statement of capital following an allotment of shares on 23 October 2020
  • GBP 2,442,604.546875
18 Sep 2020 AP01 Appointment of Ms Natalia Barsegiyan as a director on 16 September 2020
16 Sep 2020 AP01 Appointment of Mr Neil Reynolds Smith as a director on 16 September 2020
16 Sep 2020 AP01 Appointment of Mrs Lynn Rosanne Fordham as a director on 16 September 2020
07 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
25 Jun 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 14 days min notice for general meetings 17/06/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jun 2020 TM01 Termination of appointment of Helen Margaret Keays as a director on 17 June 2020