Advanced company searchLink opens in new window

DOMINO N&S LTD

Company number 10750048

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)
31 May 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
12 Apr 2024 CH01 Director's details changed for Mr Nicusor Mihai on 1 April 2024
12 Apr 2024 PSC04 Change of details for Mr Nicusor Mihai as a person with significant control on 1 April 2024
12 Apr 2024 AD01 Registered office address changed from 40 Alberta Street Stoke-on-Trent ST3 4LB England to 26 Wilton Court Stoke-on-Trent ST1 3GW on 12 April 2024
31 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
11 Aug 2023 TM01 Termination of appointment of Catalin Mihai as a director on 11 August 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
13 Mar 2023 CH01 Director's details changed for Mr Nicusor Mihai on 10 March 2023
13 Mar 2023 PSC04 Change of details for Mr Nicusor Mihai as a person with significant control on 10 March 2023
13 Mar 2023 AD01 Registered office address changed from 15 Wileman Street Stoke-on-Trent ST4 3LP England to 40 Alberta Street Stoke-on-Trent ST3 4LB on 13 March 2023
07 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
24 Aug 2020 AA Total exemption full accounts made up to 31 May 2020
01 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
18 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
15 Oct 2019 AP01 Appointment of Mr Catalin Mihai as a director on 10 October 2019
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
24 Nov 2018 AA Micro company accounts made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with updates
13 Dec 2017 PSC04 Change of details for Mr Mihai Nicusor as a person with significant control on 1 December 2017
01 Jun 2017 CH01 Director's details changed for Mr Mihai Nicusor on 30 May 2017
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with no updates
02 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted