Advanced company searchLink opens in new window

DOMESTIQUE LTD.

Company number 05517413

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)
05 Apr 2017 AP01 Appointment of Miss Wajeeha Zafar Syed as a director on 1 April 2017
03 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
03 Aug 2016 TM01 Termination of appointment of Saba Syed as a director on 3 August 2016
03 Aug 2016 TM01 Termination of appointment of Zafar Shah Syed as a director on 3 August 2016
03 Aug 2016 AP01 Appointment of Mr Arham Zafar Syed as a director on 3 August 2016
29 Jun 2016 AD01 Registered office address changed from 10 Roebuck Rise Tilehurst Reading Berkshire RG31 6TP to 56 Partridge Drive Tilehurst Reading RG31 4SX on 29 June 2016
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
02 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
27 Feb 2015 AP01 Appointment of Mr Zafar Shah Syed as a director on 2 February 2015
25 Feb 2015 AD01 Registered office address changed from The Old County Policestation Newhey Road Milnrow Rochdale Lancashire OL16 3PS to 10 Roebuck Rise Tilehurst Reading Berkshire RG31 6TP on 25 February 2015
03 Feb 2015 TM01 Termination of appointment of Leigh Philip Prendiville as a director on 28 January 2015
03 Feb 2015 AP01 Appointment of Mrs Saba Syed as a director on 28 January 2015
15 Jan 2015 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
31 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
26 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
14 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Jan 2013 AD01 Registered office address changed from 145-157 St. John Street London EC1V 4PW on 11 January 2013
17 Dec 2012 TM02 Termination of appointment of Leigh Prendiville as a secretary
17 Dec 2012 TM01 Termination of appointment of Georgina Prendiville as a director
12 Sep 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011