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)
27 May 2020 AA Group of companies' accounts made up to 29 December 2019
17 May 2020 AP01 Appointment of Mr Dominic James Paul as a director on 1 May 2020
17 May 2020 TM01 Termination of appointment of David James Wild as a director on 1 May 2020
17 Mar 2020 AP01 Appointment of Mr Matthew John Shattock as a director on 16 March 2020
29 Jan 2020 TM01 Termination of appointment of Ebbe Pelle Jacobsen as a director on 28 January 2020
06 Jan 2020 TM01 Termination of appointment of David Gregory Bauernfeind as a director on 26 December 2019
06 Jan 2020 TM01 Termination of appointment of Stephen Glen Hemsley as a director on 29 December 2019
22 Nov 2019 AP01 Appointment of Mr Usman Shamshad Nabi as a director on 11 November 2019
24 Oct 2019 AP01 Appointment of Mr Elias Diaz Sese as a director on 17 October 2019
12 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
08 Aug 2019 AA Interim accounts made up to 30 June 2019
23 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2019 SH03 Purchase of own shares.
  • ANNOTATION Clarification this document is a second filing of the form SH03 registered on 05/03/2019.
11 Jun 2019 AUD Auditor's resignation
21 May 2019 SH06 Cancellation of shares. Statement of capital on 28 February 2019
  • GBP 2,407,448.30
08 May 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 18/04/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Apr 2019 AA Group of companies' accounts made up to 30 December 2018
18 Apr 2019 AP01 Appointment of Mr Ian Alan Bull as a director on 18 April 2019
18 Apr 2019 TM01 Termination of appointment of Stephen David Barber as a director on 18 April 2019
08 Apr 2019 SH06 Cancellation of shares. Statement of capital on 31 January 2019
  • GBP 2,427,227.72
08 Apr 2019 SH03 Purchase of own shares.
13 Mar 2019 AA Interim accounts made up to 7 March 2019
05 Mar 2019 SH06 Cancellation of shares. Statement of capital on 31 January 2019
  • GBP 2,427,227.72
05 Mar 2019 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed form was registered on 24/06/2019.
14 Jan 2019 SH06 Cancellation of shares. Statement of capital on 30 November 2018
  • GBP 2,440,139.22