Advanced company searchLink opens in new window

DIGNIPETS LIMITED

Company number 11713315

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)
07 Dec 2023 CS01 Confirmation statement made on 4 November 2023 with updates
02 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
09 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jan 2022 TM01 Termination of appointment of Donna Llywelyn Ness as a director on 18 January 2022
14 Jan 2022 CS01 Confirmation statement made on 4 November 2021 with updates
05 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of reorganisation/company business/company documents 22/12/2021
23 Dec 2021 PSC02 Notification of Dignipets Holdings Limited as a person with significant control on 22 December 2021
23 Dec 2021 PSC07 Cessation of Merel Taal as a person with significant control on 22 December 2021
23 Dec 2021 PSC07 Cessation of Maja Elisabeth Redfern as a person with significant control on 22 December 2021
23 Dec 2021 PSC07 Cessation of Donna Llywelyn Ness as a person with significant control on 22 December 2021
18 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 4 November 2020 with updates
03 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 4 November 2019 with updates
04 Dec 2019 PSC04 Change of details for Mrs Maja Elisabeth Redfern as a person with significant control on 19 November 2019
04 Dec 2019 PSC04 Change of details for Miss Merel Taal as a person with significant control on 19 November 2019
04 Dec 2019 PSC04 Change of details for Mrs Donna Llywelyn Ness as a person with significant control on 19 November 2019
04 Dec 2019 CH01 Director's details changed for Mrs Maja Elisabeth Redfern on 19 November 2019
04 Dec 2019 CH01 Director's details changed for Mrs Donna Llywelyn Ness on 19 November 2019
04 Dec 2019 CH01 Director's details changed for Miss Merel Taal on 19 November 2019
04 Dec 2019 AD01 Registered office address changed from 84 Lincoln Road Wrockwardine Wood Telford Shropshire TF2 6LQ England to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 4 December 2019
02 Aug 2019 PSC04 Change of details for Mrs Donna Llywelyn Ness as a person with significant control on 1 August 2019
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/05/2021 under section 1088 of the Companies Act 2006
02 Aug 2019 CH01 Director's details changed for Mrs Donna Llywelyn Ness on 1 August 2019
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/05/2021 under section 1088 of the Companies Act 2006
02 Aug 2019 AD01 Registered office address changed from Kingsnordley House Kings Nordley Bridgnorth Shropshire WV15 6EU England to 84 Lincoln Road Wrockwardine Wood Telford Shropshire TF26LQ on 2 August 2019