Advanced company searchLink opens in new window

UNDERDOG GROUP (C) LIMITED

Company number 08542498

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 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
  • GBP .01
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
  • GBP .01
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
  • GBP .01
20 Dec 2013 CERTNM Company name changed carnivore bidco LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-11-20
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jul 2013 MR01 Registration of charge 085424980001