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)
11 Dec 2017 CAP-SS Solvency Statement dated 17/11/17
11 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
01 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,000
  • USD 600,000
29 Feb 2016 AD02 Register inspection address has been changed from 186 Hammersmith Road London W6 7DJ to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
05 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
  • USD 600,000
02 Mar 2015 AD01 Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 2 March 2015
07 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
  • USD 600,000
28 Feb 2014 CH02 Director's details changed for Appleton Directors Limited on 28 February 2014
28 Feb 2014 CH04 Secretary's details changed for Appleton Secretaries Limited on 28 February 2014
28 Feb 2014 AD01 Registered office address changed from Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR on 28 February 2014
15 Jan 2014 CH02 Director's details changed for Appleton Driectors Limited on 15 January 2014
19 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 16 December 2013
  • GBP 10,000
  • USD 600,000
19 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Feb 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
29 Feb 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
01 Sep 2011 AD01 Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 1 September 2011
14 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
28 Feb 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders