Advanced company searchLink opens in new window

DOMINO ENERGY LIMITED

Company number 09945075

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)
30 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
15 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
24 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
21 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
25 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
04 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
28 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
25 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
23 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
05 Nov 2019 AA Group of companies' accounts made up to 31 March 2019
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
21 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
04 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
29 May 2018 CH01 Director's details changed for Mr Daniel Haydn Withers Poulson on 29 May 2018
22 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
12 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
03 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 20/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2016 SH01 Statement of capital following an allotment of shares on 20 June 2016
  • GBP 523,038.7
26 Jul 2016 AP01 Appointment of Mr Jeff Holder as a director on 21 June 2016
11 Jul 2016 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
18 May 2016 SH01 Statement of capital following an allotment of shares on 27 April 2016
  • GBP 522,973.2
11 May 2016 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 11 May 2016
11 May 2016 AD01 Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU United Kingdom to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 11 May 2016
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 248,552.10