Having been setup in 2000, Domcode Ltd have registered office in Bedfordshire, it has a status of "Active". We don't know the number of employees at the business. There are 3 directors listed for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EATON, Alexander James | 11 April 2000 | - | 1 |
EATON, Nichola Jane Anne | 10 June 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EATON, Alexander | 07 June 2010 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 June 2020 | |
CS01 - N/A | 25 March 2020 | |
AA - Annual Accounts | 08 May 2019 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 14 May 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 15 May 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 15 June 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AA - Annual Accounts | 18 June 2015 | |
AR01 - Annual Return | 26 March 2015 | |
MR01 - N/A | 24 October 2014 | |
AA - Annual Accounts | 16 June 2014 | |
AR01 - Annual Return | 28 March 2014 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AA - Annual Accounts | 10 October 2012 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 24 March 2011 | |
AP01 - Appointment of director | 26 August 2010 | |
TM01 - Termination of appointment of director | 29 July 2010 | |
TM02 - Termination of appointment of secretary | 24 June 2010 | |
AP03 - Appointment of secretary | 24 June 2010 | |
AA - Annual Accounts | 18 May 2010 | |
AR01 - Annual Return | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
395 - Particulars of a mortgage or charge | 06 August 2009 | |
AA - Annual Accounts | 20 July 2009 | |
363a - Annual Return | 27 March 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363s - Annual Return | 21 May 2008 | |
AA - Annual Accounts | 02 January 2008 | |
363s - Annual Return | 27 April 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363s - Annual Return | 13 April 2006 | |
AA - Annual Accounts | 29 July 2005 | |
363s - Annual Return | 06 April 2005 | |
AA - Annual Accounts | 19 August 2004 | |
363s - Annual Return | 05 April 2004 | |
AA - Annual Accounts | 28 October 2003 | |
287 - Change in situation or address of Registered Office | 25 April 2003 | |
363s - Annual Return | 02 April 2003 | |
395 - Particulars of a mortgage or charge | 01 February 2003 | |
AA - Annual Accounts | 23 January 2003 | |
AA - Annual Accounts | 04 April 2002 | |
363s - Annual Return | 28 March 2002 | |
395 - Particulars of a mortgage or charge | 22 December 2001 | |
395 - Particulars of a mortgage or charge | 12 December 2001 | |
363s - Annual Return | 27 April 2001 | |
395 - Particulars of a mortgage or charge | 08 March 2001 | |
395 - Particulars of a mortgage or charge | 19 September 2000 | |
288a - Notice of appointment of directors or secretaries | 03 May 2000 | |
287 - Change in situation or address of Registered Office | 03 May 2000 | |
288a - Notice of appointment of directors or secretaries | 03 May 2000 | |
288b - Notice of resignation of directors or secretaries | 28 April 2000 | |
288b - Notice of resignation of directors or secretaries | 28 April 2000 | |
NEWINC - New incorporation documents | 28 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 October 2014 | Outstanding |
N/A |
Deed of substituted security supplemental to the existing legal charge dated 31ST august 2000 | 27 July 2009 | Outstanding |
N/A |
Legal charge | 31 January 2003 | Outstanding |
N/A |
Legal charge | 20 December 2001 | Outstanding |
N/A |
Legal charge | 10 December 2001 | Outstanding |
N/A |
Legal charge | 02 March 2001 | Outstanding |
N/A |
Legal charge | 31 August 2000 | Outstanding |
N/A |