Advanced company searchLink opens in new window

DOG EAT DOG LIMITED

Company number 10965969

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 Nov 2024 CS01 Confirmation statement made on 10 November 2024 with no updates
13 May 2024 AA Total exemption full accounts made up to 30 September 2023
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
08 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Nov 2023 SH01 Statement of capital following an allotment of shares on 27 October 2023
  • GBP 2
10 Oct 2023 AD01 Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL England to C/O Dog Eat Dog Ltd 2nd Floor 7 Poland Street London W1F 8PU on 10 October 2023
11 May 2023 AA Total exemption full accounts made up to 30 September 2022
02 Dec 2022 CERTNM Company name changed production services london LIMITED\certificate issued on 02/12/22
  • RES15 ‐ Change company name resolution on 2022-11-18
02 Dec 2022 CONNOT Change of name notice
21 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
01 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
26 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
20 Jun 2021 PSC04 Change of details for Harvey Miles Ascott as a person with significant control on 16 June 2021
20 Jun 2021 CH01 Director's details changed for Mr Harvey Miles Ascott on 16 June 2021
27 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
19 Feb 2020 MR01 Registration of charge 109659690001, created on 18 February 2020
29 Jan 2020 CS01 Confirmation statement made on 10 November 2019 with no updates
09 Aug 2019 AD01 Registered office address changed from Charlotte Building Gresse Street London W1T 1QL England to Charlotte Building 17 Gresse Street London W1T 1QL on 9 August 2019
30 Jul 2019 AD01 Registered office address changed from 27 Mortimer Street London W1T 3BL United Kingdom to Charlotte Building Gresse Street London W1T 1QL on 30 July 2019
02 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
18 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with updates
25 May 2018 AP01 Appointment of Mr Mark Desmond O'sullivan as a director on 14 May 2018
15 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-15
  • GBP 1