(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 7th, August 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2023/04/12
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2022/06/21 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/06/21
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England on 2022/05/31 to Second Floor 34 Lime Street London EC3M 7AT
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/04/12
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 28th, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021/04/12
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/01/01
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/01/01 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 18th, December 2020
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control 2020/06/25
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 39a Welbeck Street London W1G 8DH England on 2020/06/25 to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/06/25 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/04/12
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 073891050001, created on 2019/09/25
filed on: 8th, October 2019
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 1st, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2019/04/12
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/04/12
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 26th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/04/12
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/12
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/05/10
capital
|
|
(AD01) Change of registered address from 28/29 the Broadway Ealing London W5 2NP on 2016/05/10 to 39a Welbeck Street London W1G 8DH
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 3rd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to 2015/12/31. Originally it was 2015/09/30
filed on: 14th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/12
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 2nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/12
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/08
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 1st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/09/30
filed on: 20th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/12
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/31
filed on: 23rd, February 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/09/28
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2012/12/10
filed on: 10th, December 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/12/08.
filed on: 8th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/12/08
filed on: 8th, December 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed domexa solutions LIMITEDcertificate issued on 03/12/12
filed on: 3rd, December 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/11/01
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to 2011/09/30
filed on: 22nd, June 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/09/28
filed on: 7th, March 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, September 2010
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|