- Company Overview for CITIDOGS LTD (SC371614)
- Filing history for CITIDOGS LTD (SC371614)
- People for CITIDOGS LTD (SC371614)
- Charges for CITIDOGS LTD (SC371614)
- More for CITIDOGS LTD (SC371614)
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) |
---|---|---|---|
10 Apr 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Oct 2023 | AD01 | Registered office address changed from 16 Bridge Road Edinburgh EH13 0LQ Scotland to The Green Lilliesleaf Melrose TD6 9JB on 27 October 2023 | |
07 Apr 2023 | CS01 | Confirmation statement made on 12 February 2023 with updates | |
13 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
29 Mar 2022 | PSC01 | Notification of Sarah Louise Mclean as a person with significant control on 23 January 2017 | |
29 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 29 March 2022 | |
28 Mar 2022 | AD01 | Registered office address changed from C/O Ctidogs Ltd 16 Bridge Road Colinton Edinburgh Midlothian EH13 0LQ to 16 Bridge Road Edinburgh EH13 0LQ on 28 March 2022 | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2021 | SH03 |
Purchase of own shares.
|
|
17 Mar 2021 | SH06 |
Cancellation of shares. Statement of capital on 13 December 2019
|
|
25 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
15 Feb 2020 | TM01 | Termination of appointment of Sandy Maxwell-Forbes as a director on 3 February 2020 | |
27 Jan 2020 | SH08 | Change of share class name or designation | |
13 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
12 Sep 2019 | SH02 | Sub-division of shares on 2 September 2019 | |
12 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
01 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
31 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates |