- Company Overview for BORROWMYDOGGY LIMITED (08339960)
- Filing history for BORROWMYDOGGY LIMITED (08339960)
- People for BORROWMYDOGGY LIMITED (08339960)
- More for BORROWMYDOGGY LIMITED (08339960)
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) |
---|---|---|---|
12 Mar 2019 | AP01 | Appointment of Ms Janette Lynn Iceton as a director on 15 February 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Janette Lynn Iceton as a director on 14 February 2019 | |
21 Feb 2019 | AP01 | Appointment of Mr John Robbie Slaughter as a director on 14 February 2019 | |
20 Feb 2019 | AP01 | Appointment of Ms Janette Lynn Iceton as a director on 14 February 2019 | |
20 Feb 2019 | TM01 | Termination of appointment of Daniel Jeremy Mountain as a director on 14 February 2019 | |
20 Feb 2019 | TM01 | Termination of appointment of Timothy William Lawrence as a director on 14 February 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
22 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 25 May 2018
|
|
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Apr 2018 | CH01 | Director's details changed for Ms Rikke Rosenlund Jacobsen on 7 April 2018 | |
09 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 30 November 2017
|
|
09 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 3 April 2017
|
|
09 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
09 Jan 2018 | PSC07 | Cessation of Rikke Rosenlund Jacobsen as a person with significant control on 21 December 2017 | |
09 Jan 2018 | PSC02 | Notification of Iw Capital Nominee Limited as a person with significant control on 21 December 2017 | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Aug 2017 | AD01 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ United Kingdom to 727-729 High Road London N12 0BP on 7 August 2017 | |
10 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 December 2016
|
|
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
23 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 16 May 2016
|
|
03 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 16 May 2016
|
|
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2016 | TM01 | Termination of appointment of Stephen Charles Gledden as a director on 23 February 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of David Mcalister Murray-Hundley as a director on 23 February 2016 |