DOMINO DATA LAB LIMITED

1st Floor West Davidson House 1st Floor West Davidson House, Reading, RG1 3EU, Berkshire, United Kingdom
StatusACTIVE
Company No.10873114
CategoryPrivate Limited Company
Incorporated19 Jul 2017
Age6 years, 11 months
JurisdictionEngland Wales

SUMMARY

DOMINO DATA LAB LIMITED is an active private limited company with number 10873114. It was incorporated 6 years, 11 months ago, on 19 July 2017. The company address is 1st Floor West Davidson House 1st Floor West Davidson House, Reading, RG1 3EU, Berkshire, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108731140002

Charge creation date: 2024-04-25

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108731140001

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Scott Robinson

Appointment date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Minzer Yang

Termination date: 2023-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Michelle Lee Arieta

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-02

Officer name: Thomas Edward Gleason

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Daniel Elprin

Change date: 2022-08-02

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Minzer Yang

Change date: 2022-08-02

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michelle Lee Arieta

Change date: 2022-08-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2022

Action Date: 19 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108731140001

Charge creation date: 2022-05-19

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Adams Sevilla

Termination date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Michelle Lee Arieta

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Xian Quan Seah

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Scott Robinson

Termination date: 2020-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Xian Quan Seah

Appointment date: 2020-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-02

Officer name: Dennis Adams Sevilla

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-24

Officer name: Christopher Minzer Yang

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Daniel Elprin

Change date: 2019-07-24

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2019-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2019

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Feb 2019

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Change account reference date company current extended

Date: 24 Aug 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-07-31

Documents

View document PDF

Incorporation company

Date: 19 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&C NEWTOWN LIMITED

UNIT29,NEWTOWN,SY16 1DZ

Number:11121408
Status:ACTIVE
Category:Private Limited Company

AC ACOUSTIK LIMITED

THIMBLE COTTAGE 58,DESFORD,LE9 9JF

Number:11757785
Status:ACTIVE
Category:Private Limited Company

BMV HOUSES LIMITED

21 UPMINSTER ROAD SOUTH,RAINHAM,RM13 9YS

Number:10944357
Status:ACTIVE
Category:Private Limited Company

FAMILY SUPPORT CENTRE LIMITED

19 KING STREET,KING'S LYNN,PE30 1HB

Number:08051530
Status:ACTIVE
Category:Private Limited Company

G & M BUILDING SUPPLIES LTD

THE LEGACY BUSINESS CENTRE 2A RUCKHOLT ROAD,LONDON,E10 5NP

Number:08287319
Status:ACTIVE
Category:Private Limited Company

ROSSELL LIMITED

GROVEDELL HOUSE,CANVEY ISLAND,SS8 9PA

Number:07824265
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