Advanced company searchLink opens in new window

DOMAIN NAME SYSTEM 09 LTD

Company number 06478790

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)
11 Apr 2024 CH01 Director's details changed for Mr Goce Bocevski on 2 April 2024
01 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
31 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Jun 2023 TM01 Termination of appointment of Frei Eric Leufven Larsson as a director on 12 June 2023
13 Jun 2023 AP01 Appointment of Mr Goce Bocevski as a director on 12 June 2023
12 Jun 2023 AD01 Registered office address changed from C/O Miss Group Shepherds Bush Road London United Kingdom W6 7NL to 10 Market Avenue Wickford England SS12 0AB on 12 June 2023
02 Mar 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
15 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Jul 2022 AD01 Registered office address changed from PO Box 4385 06478790: Companies House Default Address Cardiff CF14 8LH to C/O Miss Group Shepherds Bush Road London United Kingdom W6 7NL on 22 July 2022
13 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
28 Mar 2022 RP05 Registered office address changed to PO Box 4385, 06478790: Companies House Default Address, Cardiff, CF14 8LH on 28 March 2022
16 Dec 2021 PSC05 Change of details for Designated Agent 01 Limited as a person with significant control on 1 December 2021
13 Dec 2021 TM02 Termination of appointment of Online Corporate Secretaries Limited as a secretary on 13 December 2021
22 Nov 2021 AD01 Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to C/O Designated Agent Ltd St. Martin's Lane, Suite 8 London WC2N 4JS on 22 November 2021
23 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
27 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
19 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
30 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Aug 2019 PSC05 Change of details for Designated Agent 01 Limited as a person with significant control on 8 August 2019
06 Aug 2019 TM01 Termination of appointment of Martin Leandersson as a director on 5 August 2019
06 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-05
05 Aug 2019 PSC02 Notification of Designated Agent 01 Limited as a person with significant control on 5 August 2019