- Company Overview for GREENDOG LIMITED (05558118)
- Filing history for GREENDOG LIMITED (05558118)
- People for GREENDOG LIMITED (05558118)
- More for GREENDOG LIMITED (05558118)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
01 Nov 2024 | AD01 | Registered office address changed from Friargate Studios Ford Street Derby DE1 1EE to 5 Queen Street Derby DE1 3DL on 1 November 2024 | |
19 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
12 Nov 2020 | PSC02 | Notification of Greendog Holdings Ltd as a person with significant control on 30 January 2020 | |
12 Nov 2020 | PSC07 | Cessation of Jonathan Giles Gray as a person with significant control on 30 January 2020 | |
12 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
17 Jul 2019 | CH01 | Director's details changed for Mr Adam Timothy Civval on 17 July 2019 | |
06 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
01 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 11 April 2018
|
|
01 Jun 2018 | SH03 | Purchase of own shares. | |
18 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
12 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
29 Apr 2016 | CH01 | Director's details changed for Mr Jonathan Giles Gray on 16 April 2016 | |
29 Apr 2016 | CH01 | Director's details changed for Mr Adam Timothy Civval on 16 April 2016 |