DOMINION FINANCIAL MANAGEMENT LIMITED

Corinthian Tax Lynnfield House Corinthian Tax Lynnfield House, Altrincham, WA14 4DZ, England
StatusACTIVE
Company No.09427666
CategoryPrivate Limited Company
Incorporated09 Feb 2015
Age9 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

DOMINION FINANCIAL MANAGEMENT LIMITED is an active private limited company with number 09427666. It was incorporated 9 years, 3 months, 22 days ago, on 09 February 2015. The company address is Corinthian Tax Lynnfield House Corinthian Tax Lynnfield House, Altrincham, WA14 4DZ, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-01

Old address: 3rd Floor, Kennedy House 31 Stamford Street Altrincham WA14 1ES England

New address: Corinthian Tax Lynnfield House Church Street Altrincham WA14 4DZ

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

New address: 3rd Floor, Kennedy House 31 Stamford Street Altrincham WA14 1ES

Old address: C/O Corinthian Tax Llp 3rd Floor, Fountain House 83 Fountain Street Manchester M2 2EE United Kingdom

Change date: 2020-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Campbell Bell

Cessation date: 2019-03-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mountie Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-25

Old address: 3 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL United Kingdom

New address: C/O Corinthian Tax Llp 3rd Floor, Fountain House 83 Fountain Street Manchester M2 2EE

Documents

View document PDF

Resolution

Date: 23 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 15 Oct 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts amended with made up date

Date: 01 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AAMD

Made up date: 2017-04-30

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2017

Action Date: 29 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-29

Capital : 5,001 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jan 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-02-28

Documents

View document PDF

Incorporation company

Date: 09 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DM2 LIMITED

8 KING CROSS STREET,HALIFAX,HX1 2SH

Number:07826219
Status:ACTIVE
Category:Private Limited Company

HOXTON NORTH LTD

1 ROYAL PARADE,HARROGATE,HG1 2SZ

Number:10090609
Status:ACTIVE
Category:Private Limited Company

LWN CARPENTRY LTD

18 SELLWOOD TERRACE,BOURNE,PE10 9GQ

Number:11236906
Status:ACTIVE
Category:Private Limited Company

MONYMUSK TRUSTEES LIMITED

MONYMUSK HOUSE,INVERURIE,AB51 7HL

Number:SC586842
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MOWGLI MEDIA LTD

89 WOODLANDS WAY,HORSHAM,RH13 9TF

Number:09888959
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST LANCASHIRE PISTOL CLUB LIMITED

5 MARTINDALE CRESCENT,WIGAN,WN5 9DU

Number:11432915
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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