- Company Overview for DOGTOOTH TECHNOLOGIES LIMITED (09079342)
- Filing history for DOGTOOTH TECHNOLOGIES LIMITED (09079342)
- People for DOGTOOTH TECHNOLOGIES LIMITED (09079342)
- Charges for DOGTOOTH TECHNOLOGIES LIMITED (09079342)
- More for DOGTOOTH TECHNOLOGIES LIMITED (09079342)
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) |
---|---|---|---|
04 Nov 2021 | AP01 | Appointment of Mrs Zoe Morgan as a director on 7 October 2021 | |
04 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 7 October 2021
|
|
04 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 7 October 2021
|
|
02 Nov 2021 | MR04 | Satisfaction of charge 090793420001 in full | |
27 Jul 2021 | MR01 | Registration of charge 090793420001, created on 26 July 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
24 Jun 2020 | AD04 | Register(s) moved to registered office address Millside the Moor Melbourn Royston Cambridgeshire SG8 6ED | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from 15 Church Street Great Shelford Cambridge Cambridgeshire CB22 5EL to Millside the Moor Melbourn Royston Cambridgeshire SG86ED on 15 November 2019 | |
15 Nov 2019 | AD02 | Register inspection address has been changed from Millside the Moor Melbourn Royston SG86ED England to 15 Church Street Great Shelford Cambridge Cambridgeshire CB225EL | |
25 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
25 Jun 2019 | CH01 | Director's details changed for Mr Edward Benjamin Sladen Herbert on 10 October 2018 | |
25 Jun 2019 | CH01 | Director's details changed for Dr Duncan Paul Robertson on 25 June 2019 | |
12 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 20 August 2018
|
|
20 Aug 2018 | AP01 | Appointment of Dr Simon Paul King as a director on 20 August 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Matthew Darius Cook as a director on 20 August 2018 | |
17 Jun 2018 | AD03 | Register(s) moved to registered inspection location Millside the Moor Melbourn Royston SG86ED | |
17 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
17 Jun 2018 | AD02 | Register inspection address has been changed from Studio 4 Penn Farm Harston Road Cambridge Cambridgeshire CB23 1JZ England to Millside the Moor Melbourn Royston SG86ED | |
17 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
17 Jun 2018 | CH01 | Director's details changed for Mr Kelvin Wing-Wah Au on 1 October 2017 |