Advanced company searchLink opens in new window

DOG CENTRAL LTD

Company number 08470863

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)
18 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
05 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
26 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
05 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
14 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
17 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
12 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
28 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
01 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
20 May 2014 AP03 Appointment of Mr Paul Guy Hinchley as a secretary
28 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
31 Oct 2013 AD01 Registered office address changed from 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX United Kingdom on 31 October 2013
29 Oct 2013 TM01 Termination of appointment of Gemma Fisher as a director
03 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted