Advanced company searchLink opens in new window

DESPERATE DOGS LIMITED

Company number 11391457

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 May 2024 CS01 Confirmation statement made on 13 May 2024 with updates
13 May 2024 PSC01 Notification of Jake Miller as a person with significant control on 10 May 2024
13 May 2024 PSC07 Cessation of Penny Miller as a person with significant control on 10 May 2024
13 Nov 2023 AA Micro company accounts made up to 31 May 2023
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
16 Aug 2023 PSC01 Notification of Penny Miller as a person with significant control on 1 August 2023
16 Aug 2023 TM01 Termination of appointment of Jake Henry Christian Miller as a director on 1 August 2023
16 Aug 2023 PSC07 Cessation of Jake Henry Christian Miller as a person with significant control on 1 August 2023
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
06 Feb 2023 AA Micro company accounts made up to 31 May 2022
23 Jun 2022 PSC04 Change of details for Mr Peter Miller as a person with significant control on 7 June 2022
23 Jun 2022 PSC04 Change of details for Jake Henry Christian Miller as a person with significant control on 7 June 2022
21 Jun 2022 CH01 Director's details changed for Mr Peter Miller on 7 June 2022
21 Jun 2022 CH01 Director's details changed for Jake Henry Christian Miller on 7 June 2022
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
26 Apr 2022 AD01 Registered office address changed from Henleaze House 13, Harbury Road Henleaze Bristol BS9 4PN United Kingdom to 7 Memorial Road Worsley Manchester M28 3AQ on 26 April 2022
24 Nov 2021 PSC04 Change of details for Mr Peter Miller as a person with significant control on 23 November 2021
23 Nov 2021 CH01 Director's details changed for Mr Peter Miller on 23 November 2021
20 Jul 2021 AA Accounts for a dormant company made up to 31 May 2021
25 Jun 2021 AP01 Appointment of Mr Peter Miller as a director on 24 June 2021
25 Jun 2021 TM01 Termination of appointment of Joseph Russell Peter Miller as a director on 24 June 2021
25 Jun 2021 AD01 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to Henleaze House 13, Harbury Road Henleaze Bristol BS9 4PN on 25 June 2021
15 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with updates
04 Jun 2021 PSC01 Notification of Peter Miller as a person with significant control on 4 May 2021