Advanced company searchLink opens in new window

DOGTOOTH TECHNOLOGIES LIMITED

Company number 09079342

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)
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
  • GBP 28,368.05
04 Nov 2021 SH01 Statement of capital following an allotment of shares on 7 October 2021
  • GBP 28,368.04
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 August 2018
  • GBP 22,502.57
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