Advanced company searchLink opens in new window

LOOKAFTERYOURDOG LTD

Company number 07720704

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Aug 2024 CS01 Confirmation statement made on 28 July 2024 with updates
08 Aug 2024 AD01 Registered office address changed from 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE England to 46 46 Blackberry Avenue Lichfield Staffordshire WS14 9GS on 8 August 2024
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
27 Oct 2023 TM01 Termination of appointment of Mark Dalton as a director on 27 October 2023
08 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
21 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
03 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
30 Dec 2021 CH01 Director's details changed for Mr Steven Dalton on 30 December 2021
30 Dec 2021 CH01 Director's details changed for Mr Mark Dalton on 30 December 2021
30 Dec 2021 AD01 Registered office address changed from 4 Grovelands Nidderdale Hemel Hempstead HP2 5TE England to 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE on 30 December 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with updates
28 Jul 2021 AD01 Registered office address changed from 6B Parkway Porters Wood St. Albans Herts AL3 6PA England to 4 Grovelands Nidderdale Hemel Hempstead HP2 5TE on 28 July 2021
25 Feb 2021 AP03 Appointment of Mr Steven Dalton as a secretary on 24 February 2021
17 Feb 2021 AD01 Registered office address changed from 46 Blackberry Avenue Blackberry Avenue Lichfield WS14 9GS England to 6B Parkway Porters Wood St. Albans Herts AL3 6PA on 17 February 2021
02 Feb 2021 AP01 Appointment of Mr Mark Dalton as a director on 1 February 2021
21 Dec 2020 AA Micro company accounts made up to 31 July 2020
24 Sep 2020 AD01 Registered office address changed from Lookafteryourdog Daycare Centre Wishaw Lane Curdworth West Midlands B76 9EA England to 46 Blackberry Avenue Blackberry Avenue Lichfield WS14 9GS on 24 September 2020
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
11 Feb 2020 AA Micro company accounts made up to 31 July 2019
29 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
29 Jul 2019 AD01 Registered office address changed from 31 Garnet Avenue Pheasey Birmingham West Midlands B43 7RJ England to Lookafteryourdog Daycare Centre Wishaw Lane Curdworth West Midlands B76 9EA on 29 July 2019
04 Dec 2018 AA Micro company accounts made up to 31 July 2018
21 Nov 2018 AD01 Registered office address changed from 23 Ollison Drive Sutton Coldfield West Midlands B74 3DZ to 31 Garnet Avenue Pheasey Birmingham West Midlands B43 7RJ on 21 November 2018
28 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with no updates