DOMINOGRAPHICS LIMITED

249 Cranbrook Road, Ilford, IG1 4TG, England
StatusACTIVE
Company No.09347926
CategoryPrivate Limited Company
Incorporated09 Dec 2014
Age9 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

DOMINOGRAPHICS LIMITED is an active private limited company with number 09347926. It was incorporated 9 years, 6 months, 28 days ago, on 09 December 2014. The company address is 249 Cranbrook Road, Ilford, IG1 4TG, England.



Company Fillings

Change person director company with change date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-25

Officer name: Mr Dominik Mohila

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-25

Psc name: Mr Dominik Mohila

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-25

Old address: 37 Minster Court Hillcrest Road London W5 1HH England

New address: 249 Cranbrook Road Ilford IG1 4TG

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2024

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-16

Old address: Radius House 51 Clarendon Road Watford WD17 1HP England

New address: 37 Minster Court Hillcrest Road London W5 1HH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2022

Action Date: 26 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-26

Psc name: Mr Dominik Mohila

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2022

Action Date: 25 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-25

Officer name: Mr Dominik Mohila

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2022

Action Date: 26 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-26

Old address: 51 Radius House, 51 Clarendon Road Watford WD17 1HP England

New address: Radius House 51 Clarendon Road Watford WD17 1HP

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-23

Psc name: Mr Dominik Mohila

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-23

Officer name: Mr Dominik Mohila

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-23

Old address: 2 Stamford Square London England SW15 2BF

New address: 51 Radius House, 51 Clarendon Road Watford WD17 1HP

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-05

Officer name: Mr Dominik Mohila

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-05

Psc name: Mr Dominik Mohila

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-17

Officer name: Mr Dominik Mohila

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-17

Psc name: Mr Dominik Mohila

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-28

Officer name: Dominik Mohila

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Incorporation company

Date: 09 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMOTIVE ALLIANCE LIMITED

32 SPRING PLAT,CRAWLEY,RH10 7BE

Number:08024813
Status:ACTIVE
Category:Private Limited Company

AVONHURST RTM COMPANY LIMITED

GARDEN SUITE,CHELTENHAM,GL52 2BH

Number:06820662
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NOTTINGHAM LP

1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:LP019758
Status:ACTIVE
Category:Limited Partnership

QUARTER BUSINESS SOLUTIONS LTD

20 ST. MATTHEWS ROAD,PORTSMOUTH,PO6 2DJ

Number:10208656
Status:ACTIVE
Category:Private Limited Company

ROARFORD LTD

635 HOLLY LANE,BIRMINGHAM,B24 9NR

Number:11886254
Status:ACTIVE
Category:Private Limited Company

TOGETHER FOUNDATION

IMPACT HUB KINGS CROSS,LONDON,N1 9AB

Number:08168905
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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