Advanced company searchLink opens in new window

DOMINION FINANCIAL MANAGEMENT LIMITED

Company number 09427666

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)
14 Mar 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
12 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
23 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
01 Aug 2022 AD01 Registered office address changed from 3rd Floor, Kennedy House 31 Stamford Street Altrincham WA14 1ES England to Corinthian Tax Lynnfield House Church Street Altrincham WA14 4DZ on 1 August 2022
22 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
22 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
08 Sep 2020 AD01 Registered office address changed from C/O Corinthian Tax Llp 3rd Floor, Fountain House 83 Fountain Street Manchester M2 2EE United Kingdom to 3rd Floor, Kennedy House 31 Stamford Street Altrincham WA14 1ES on 8 September 2020
18 May 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
27 Mar 2019 CS01 Confirmation statement made on 9 February 2019 with updates
18 Mar 2019 PSC07 Cessation of James Campbell Bell as a person with significant control on 18 March 2019
18 Mar 2019 PSC02 Notification of Mountie Holdings Limited as a person with significant control on 6 April 2016
25 Oct 2018 AD01 Registered office address changed from 3 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL United Kingdom to C/O Corinthian Tax Llp 3rd Floor, Fountain House 83 Fountain Street Manchester M2 2EE on 25 October 2018
23 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-22
15 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-20
15 Oct 2018 CONNOT Change of name notice
14 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
23 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
01 Nov 2017 AAMD Amended accounts made up to 30 April 2017
18 Jul 2017 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 5,001
04 Jul 2017 AA Unaudited abridged accounts made up to 30 April 2017
23 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates