DOMINION FINANCIAL MANAGEMENT LIMITED
Company number 09427666
- Company Overview for DOMINION FINANCIAL MANAGEMENT LIMITED (09427666)
- Filing history for DOMINION FINANCIAL MANAGEMENT LIMITED (09427666)
- People for DOMINION FINANCIAL MANAGEMENT LIMITED (09427666)
- More for DOMINION FINANCIAL MANAGEMENT LIMITED (09427666)
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
|
|
15 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |