Advanced company searchLink opens in new window

DOMINANT MANAGEMENT GROUP LIMITED

Company number 06518635

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)
29 Apr 2024 CH01 Director's details changed for Mr Andriy Komar on 29 April 2024
01 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
03 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
11 Oct 2021 CH02 Director's details changed for Appleton Directors Limited on 24 September 2021
11 Oct 2021 CH04 Secretary's details changed for Appleton Secretaries Limited on 24 September 2021
11 Oct 2021 PSC04 Change of details for Andriy Komar as a person with significant control on 24 September 2021
24 Sep 2021 AD01 Registered office address changed from 4 the Mews Bridge Road Twickenham London TW1 1RF England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 24 September 2021
02 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
02 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
16 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
02 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
14 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
22 Aug 2018 CH02 Director's details changed for Appleton Directors Limited on 22 August 2018
22 Aug 2018 CH04 Secretary's details changed for Appleton Secretaries Limited on 22 August 2018
17 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
02 Jul 2018 AD01 Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to 4 the Mews Bridge Road Twickenham London TW1 1RF on 2 July 2018
13 Jun 2018 PSC04 Change of details for Andriy Komar as a person with significant control on 1 June 2018
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with updates
11 Dec 2017 SH20 Statement by Directors
11 Dec 2017 SH19 Statement of capital on 11 December 2017
  • GBP 10,000