Advanced company searchLink opens in new window

DOGMATES LTD.

Company number 09328607

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 Sep 2021 MR04 Satisfaction of charge 093286070003 in full
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 6 September 2021
  • GBP 557.34596
19 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2021 MA Memorandum and Articles of Association
19 Jul 2021 CH01 Director's details changed for Mr Kevin Gregory Glynn on 30 June 2021
22 Mar 2021 CH01 Director's details changed for Davvid Nolan on 1 December 2020
29 Dec 2020 CH01 Director's details changed for Davvid Nolan on 27 November 2020
17 Dec 2020 AA Full accounts made up to 31 December 2019
14 Oct 2020 MA Memorandum and Articles of Association
14 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 05/09/2023 and 19/09/2023
16 Sep 2020 CH01 Director's details changed for Mr Ivan Farneti on 20 December 2019
26 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Aug 2020 MR01 Registration of charge 093286070004, created on 17 August 2020
14 Apr 2020 SH08 Change of share class name or designation
25 Mar 2020 MR04 Satisfaction of charge 093286070002 in full
06 Mar 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 473.63039
28 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares to S.L.06 S.A.R.l 12/02/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2020 AP01 Appointment of Mr Jean-Philippe Pierre Paul Barade as a director on 12 February 2020
13 Jan 2020 MR01 Registration of charge 093286070003, created on 13 January 2020
18 Nov 2019 SH08 Change of share class name or designation
31 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 358.97957
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 7 October 2019
  • GBP 320.50695
16 Oct 2019 AA Accounts for a small company made up to 31 December 2018
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 20 August 2019
  • GBP 319.66802