- Company Overview for DOG WEST INVESTMENTS LIMITED (09121886)
- Filing history for DOG WEST INVESTMENTS LIMITED (09121886)
- People for DOG WEST INVESTMENTS LIMITED (09121886)
- More for DOG WEST INVESTMENTS LIMITED (09121886)
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) |
---|---|---|---|
27 Sep 2024 | AA | Micro company accounts made up to 31 July 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with updates | |
31 Aug 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with updates | |
06 Jun 2023 | CH04 | Secretary's details changed for Northwestern Management Services Limited on 5 June 2023 | |
16 May 2023 | AD01 | Registered office address changed from PO Box 4385 09121886 - Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 16 May 2023 | |
04 May 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
26 Apr 2023 | AP01 | Appointment of Mr Jonathan Bibi as a director on 23 April 2023 | |
25 Apr 2023 | TM01 | Termination of appointment of Genevieve Odette Rona Magnan as a director on 23 April 2023 | |
09 Nov 2022 | RP05 | Registered office address changed to PO Box 4385, 09121886 - Companies House Default Address, Cardiff, CF14 8LH on 9 November 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
25 Oct 2022 | PSC01 | Notification of Andrej Kalman as a person with significant control on 21 October 2022 | |
24 Oct 2022 | PSC09 | Withdrawal of a person with significant control statement on 24 October 2022 | |
15 Sep 2022 | AD01 | Registered office address changed from 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU England to 20-22 Wenlock Road London N1 7GU on 15 September 2022 | |
10 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
17 Jun 2021 | AD01 | Registered office address changed from Office 3.11, Nwms Center 3rd Floor; 31 Southampton Row London WC1B 5HJ England to 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU on 17 June 2021 | |
17 Jun 2021 | CH04 | Secretary's details changed for Northwestern Management Services Limited on 20 April 2021 | |
07 Oct 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
24 Feb 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
31 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
30 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates |