Advanced company searchLink opens in new window

ALL DOGS ALOUD LTD

Company number 10518016

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)
27 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 December 2022
30 Nov 2022 AA Micro company accounts made up to 31 December 2021
17 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
15 Dec 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
25 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
27 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Jan 2019 CS01 Confirmation statement made on 8 December 2018 with no updates
09 Jan 2019 AD01 Registered office address changed from 155 Amersham Road High Wycombe Bucks HP13 5AE to Taxwise Buildings Kenton Avenue London UB1 3QG on 9 January 2019
25 Nov 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
25 Nov 2018 PSC01 Notification of Andrew Phillips as a person with significant control on 19 November 2017
10 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Jul 2018 PSC07 Cessation of Santok Premji Hirani as a person with significant control on 10 July 2018
27 Feb 2018 TM01 Termination of appointment of Santok Premji Hirani as a director on 20 February 2018
21 Feb 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 155 Amersham Road High Wycombe Bucks HP13 5AE on 21 February 2018
29 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-21
28 Nov 2017 AP01 Appointment of Mr Andrew John Phillips as a director on 19 November 2017
09 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted