Advanced company searchLink opens in new window

DOM EDUCATION LIMITED

Company number 08717181

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 Aug 2017 AD01 Registered office address changed from Unit 10, Innovation Studios Watermill Wharf Canal Road Rochester Kent ME2 4TD England to Unit 10, Innovation Studios Watermill Wharf Canal Road Rochester Kent ME2 4DT on 11 August 2017
08 Aug 2017 AD01 Registered office address changed from 80-83 Long Lane London EC1A 9ET England to Unit 10, Innovation Studios Watermill Wharf Canal Road Rochester Kent ME2 4TD on 8 August 2017
24 Mar 2017 CS01 Confirmation statement made on 21 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Jun 2016 AD01 Registered office address changed from Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England to 80-83 Long Lane London EC1A 9ET on 22 June 2016
13 Apr 2016 AD01 Registered office address changed from 80-83 Long Lane London EC1A 9ET England to Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ on 13 April 2016
31 Mar 2016 AD01 Registered office address changed from Rift House 200 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ to 80-83 Long Lane London EC1A 9ET on 31 March 2016
21 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
21 Jan 2016 TM02 Termination of appointment of Auria@ Wimpole Street Ltd as a secretary on 6 November 2015
21 Jan 2016 AP01 Appointment of Ms Diana Elaine Domican as a director on 6 November 2015
21 Jan 2016 AD01 Registered office address changed from 9 Wimpole Street London W1G 9SR to Rift House 200 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ on 21 January 2016
20 Jan 2016 SH01 Statement of capital following an allotment of shares on 6 November 2015
  • GBP 100
30 Apr 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 January 2015
20 Feb 2015 AA Accounts for a dormant company made up to 31 October 2014
05 Feb 2015 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
03 Feb 2015 AP03 Appointment of Auria@ Wimpole Street Ltd as a secretary on 14 January 2015
03 Feb 2015 CERTNM Company name changed dom eduction LIMITED\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-23
23 Jan 2015 CERTNM Company name changed aurum global trading LIMITED\certificate issued on 23/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-22
20 Jan 2015 TM02 Termination of appointment of Deborah Domican as a secretary on 20 January 2015
20 Jan 2015 AD01 Registered office address changed from 229 Grange Road Gillingham Kent ME7 2TL England to 9 Wimpole Street London W1G 9SR on 20 January 2015
03 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted