FINANCIAL DOMAIGNS REGISTRY HOLDINGS LIMITED

Cannon Bridge House Cannon Bridge House, London, EC4R 2YA
StatusACTIVE
Company No.09235699
CategoryPrivate Limited Company
Incorporated25 Sep 2014
Age9 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

FINANCIAL DOMAIGNS REGISTRY HOLDINGS LIMITED is an active private limited company with number 09235699. It was incorporated 9 years, 9 months, 10 days ago, on 25 September 2014. The company address is Cannon Bridge House Cannon Bridge House, London, EC4R 2YA.



Company Fillings

Accounts with accounts type full

Date: 05 Jun 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 05 Jun 2024

Action Date: 31 May 2022

Category: Accounts

Type: AAMD

Made up date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 29 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Heading

Termination date: 2024-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2024

Action Date: 29 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ying Ming Wong

Appointment date: 2024-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-10

Officer name: Mr Richard Anthony Heading

Documents

View document PDF

Legacy

Date: 27 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/22

Documents

View document PDF

Legacy

Date: 27 Feb 2023

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 31/05/22

Documents

View document PDF

Legacy

Date: 27 Feb 2023

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 31/05/22

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aurelia Azalea Gibbs

Termination date: 2022-07-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graham Peter Fenwick

Appointment date: 2022-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Legacy

Date: 28 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/21

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2022

Action Date: 25 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Market Data Limited

Notification date: 2021-05-25

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2022

Action Date: 25 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Financial Domaigns Limited

Cessation date: 2021-05-25

Documents

View document PDF

Legacy

Date: 23 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/21

Documents

View document PDF

Legacy

Date: 23 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/21

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 May 2021

Action Date: 17 May 2021

Category: Capital

Type: SH19

Date: 2021-05-17

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 17 May 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 17 May 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/05/21

Documents

View document PDF

Resolution

Date: 17 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alice Rivers

Termination date: 2021-04-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Aurelia Azalea Gibbs

Appointment date: 2021-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Hean Toh

Termination date: 2021-02-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Legacy

Date: 17 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/20

Documents

View document PDF

Legacy

Date: 17 Feb 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/20

Documents

View document PDF

Legacy

Date: 17 Feb 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/20

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charmaine Chow

Termination date: 2020-12-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alice Rivers

Appointment date: 2020-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Legacy

Date: 28 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/19

Documents

View document PDF

Legacy

Date: 28 Jan 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/19

Documents

View document PDF

Legacy

Date: 28 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/19

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ig Corporate Director Limited

Termination date: 2019-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Hean Toh

Appointment date: 2019-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony Heading

Appointment date: 2019-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bridget Elizabeth Messer

Termination date: 2019-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Noble

Termination date: 2019-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Mainwaring

Termination date: 2019-11-21

Documents

View document PDF

Appoint corporate director company with name date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ig Corporate Director Limited

Appointment date: 2019-11-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Charmaine Chow

Appointment date: 2019-11-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tony Lee

Termination date: 2019-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 04 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AAMD

Made up date: 2018-05-31

Documents

View document PDF

Legacy

Date: 04 Mar 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/18

Documents

View document PDF

Legacy

Date: 04 Mar 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/18

Documents

View document PDF

Legacy

Date: 04 Mar 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Geoffrey Hetherington

Termination date: 2018-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Legacy

Date: 09 Feb 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/17

Documents

View document PDF

Legacy

Date: 09 Feb 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/17

Documents

View document PDF

Legacy

Date: 09 Feb 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/17

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Legacy

Date: 02 Mar 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/16

Documents

View document PDF

Legacy

Date: 02 Mar 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/16

Documents

View document PDF

Legacy

Date: 02 Mar 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/16

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Mainwaring

Appointment date: 2016-07-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tony Lee

Appointment date: 2016-01-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bridget Messer

Termination date: 2016-01-05

Documents

View document PDF

Second filing of form with form type made up date

Date: 05 Nov 2015

Action Date: 25 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-09-25

Form type: AR01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Frederick Hill

Termination date: 2015-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bridget Elizabeth Messer

Appointment date: 2015-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Mark Noble

Appointment date: 2015-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Alexander Howkins

Termination date: 2015-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2015

Action Date: 29 May 2015

Category: Capital

Type: SH01

Date: 2015-05-29

Capital : 2,002 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Feb 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-05-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2015

Action Date: 03 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-03

Capital : 2,001 GBP

Documents

View document PDF

Incorporation company

Date: 25 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOYANG WATER INDUSTRY LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09016012
Status:ACTIVE
Category:Private Limited Company

JASVEEN LIMITED

114 COWLEY ROAD,UXBRIDGE,UB8 2LX

Number:11392499
Status:ACTIVE
Category:Private Limited Company

LEWIS MAIR LTD

7 CYPRESS LANE,HAMILTON,ML3 8SR

Number:SC557110
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARTNERS IN PROPERTY NETWORK LTD

63 HASLUCKS GREEN ROAD,SOLIHULL,B90 2ED

Number:11854771
Status:ACTIVE
Category:Private Limited Company

SARTRE GROUP LTD

2ND FLOOR 23 CURTAIN ROAD,LONDON,EC2A 3LT

Number:07920610
Status:ACTIVE
Category:Private Limited Company

TOPAZ DETAILING LIMITED

UNIT 13,LONDON,NW10 7NZ

Number:07100058
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source