- Company Overview for UNDERDOG GROUP (C) LIMITED (08542498)
- Filing history for UNDERDOG GROUP (C) LIMITED (08542498)
- People for UNDERDOG GROUP (C) LIMITED (08542498)
- Charges for UNDERDOG GROUP (C) LIMITED (08542498)
- More for UNDERDOG GROUP (C) LIMITED (08542498)
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 Sep 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
13 Sep 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
13 Sep 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
27 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
12 Oct 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
12 Oct 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
12 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
12 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
17 Aug 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
29 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Sep 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
29 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
20 Dec 2013 | CERTNM |
Company name changed carnivore bidco LIMITED\certificate issued on 20/12/13
|
|
20 Dec 2013 | CONNOT | Change of name notice | |
30 Aug 2013 | AP01 | Appointment of Karen Elisabeth Dind Jones as a director | |
16 Aug 2013 | AD01 | Registered office address changed from Graphite Capital, 4Th Floor Berkeley Square House Berkeley Square London W1J 6BQ on 16 August 2013 | |
08 Aug 2013 | AP01 | Appointment of Mr William James Julius Beckett as a director | |
08 Aug 2013 | AP01 | Appointment of John Alexander Mclauchlan as a director | |
08 Aug 2013 | AP01 | Appointment of Mr Paul Adam Campbell as a director | |
08 Aug 2013 | AP01 | Appointment of Mr Huw John Rhys Gott as a director | |
08 Aug 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 December 2013 | |
08 Aug 2013 | TM01 | Termination of appointment of Richard Crayton as a director | |
08 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2013 | MR01 | Registration of charge 085424980001 |