- Company Overview for DOG EAT DOG LIMITED (10965969)
- Filing history for DOG EAT DOG LIMITED (10965969)
- People for DOG EAT DOG LIMITED (10965969)
- Charges for DOG EAT DOG LIMITED (10965969)
- More for DOG EAT DOG LIMITED (10965969)
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
|
|
01 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 27 October 2023
|
|
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
|
|
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
|