Advanced company searchLink opens in new window

DOMINUS NEATH LIMITED

Company number 05614523

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)
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jul 2016 AP01 Appointment of Mrs Arpana Jaymalsinh Mangrola as a director on 21 July 2016
07 Jan 2016 AA Total exemption full accounts made up to 31 December 2014
30 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 650,000
14 Aug 2015 CH01 Director's details changed for Mr Sukhpal Singh Ahluwalia on 14 August 2015
14 Aug 2015 CH01 Director's details changed for Mr Pritpal Singh Ahluwalia on 14 August 2015
14 Aug 2015 CH01 Director's details changed for Mrs Parvinder Kaur Ahluwalia on 14 August 2015
20 Jul 2015 AP01 Appointment of Mr Anthony Edward Michael Simler as a director on 6 July 2015
07 Apr 2015 TM01 Termination of appointment of Jesdev Shori Saggar as a director on 5 April 2015
11 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 650,000
07 Oct 2014 AA Full accounts made up to 31 December 2013
29 May 2014 AP01 Appointment of Mr Jesdev Shori Saggar as a director
11 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 650,000
11 Nov 2013 CH01 Director's details changed for Mr Maheshkumar Shah on 1 November 2013
07 Nov 2013 TM01 Termination of appointment of Simon Pollins as a director
09 Oct 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director's name- Parvinder Kaur Ahluwalia
02 Sep 2013 AP01 Appointment of Mr Pritpal Singh Ahluwalia as a director
24 Jul 2013 AA Full accounts made up to 30 December 2012
13 Jun 2013 TM01 Termination of appointment of Paresh Kotecha as a director
27 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
27 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
26 Feb 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 November 2012
25 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2