Advanced company searchLink opens in new window

CLEMENTINE EST DOGS LIMITED

Company number 08576051

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
09 Mar 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
05 Mar 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
29 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
04 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
14 Nov 2021 AD01 Registered office address changed from PO Box W3 7FJ 97 Napier 97 Napier House Bromyard Avenue London Acton W3 7FJ England to 29B Hornton Street London W8 7NR on 14 November 2021
31 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
24 Nov 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
29 Sep 2020 AP01 Appointment of Mr Adebowale Falade-Olowe as a director on 5 May 2020
30 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
30 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Mar 2019 AD01 Registered office address changed from 235 Bromyard House Bromyard Avenue London W3 7BN England to PO Box W3 7FJ 97 Napier 97 Napier House Bromyard Avenue London Acton W3 7FJ on 26 March 2019
09 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with updates
04 May 2018 AA Total exemption full accounts made up to 30 June 2017
06 Nov 2017 PSC01 Notification of Dania Zahid as a person with significant control on 6 April 2016
06 Nov 2017 CS01 Confirmation statement made on 23 September 2017 with updates
02 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
23 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
30 Aug 2016 TM01 Termination of appointment of Adebowale Falade-Olowe as a director on 4 March 2015
22 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
04 Apr 2016 AD01 Registered office address changed from PO Box W12 9SW Flat 4 Flat 4 Fawcett House 2a Starfield Road Shepherds Bush Londonw12 9Sw to 235 Bromyard House Bromyard Avenue London W3 7BN on 4 April 2016
04 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015