Advanced company searchLink opens in new window

DOG STAY LIMITED

Company number 08400031

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)
19 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Sep 2017 AA01 Previous accounting period extended from 30 December 2016 to 31 March 2017
25 Jul 2017 AD01 Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY United Kingdom to 305 Regents Park Road Finchley London N3 1DP on 25 July 2017
17 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 32.59386
04 Mar 2016 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 32.59386
04 Mar 2016 SH01 Statement of capital following an allotment of shares on 9 October 2015
  • GBP 32.20398
04 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 31.10813
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 24 April 2015
  • GBP 30.10558
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 699,407.82793
30 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
06 Mar 2015 AD01 Registered office address changed from C/O Harry Glasstone 2Nd Floor, Cardiff House Tilling Road London NW2 1LJ England to 12-15 Hanger Green Ealing London Greater London W5 3AY on 6 March 2015
05 Mar 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
28 Feb 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to C/O Harry Glasstone 2Nd Floor, Cardiff House Tilling Road London NW2 1LJ on 28 February 2015
28 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 29.325
20 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
26 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
19 Nov 2014 SH10 Particulars of variation of rights attached to shares
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 7 April 2014
  • GBP 29.325120
19 Nov 2014 SH08 Change of share class name or designation
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 22.331270
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 26 September 2013
  • GBP 20.000000