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)
24 Sep 2018 CH01 Director's details changed for Mr Kevin Gregory Glynn on 1 August 2017
19 Sep 2018 CH01 Director's details changed for Mr Kevin Gregory Glynn on 9 September 2018
19 Sep 2018 CH01 Director's details changed for Davvid Nolan on 19 September 2018
19 Sep 2018 PSC04 Change of details for Mr David Nolan as a person with significant control on 19 September 2018
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Aug 2018 CH01 Director's details changed for Davvid Nolan on 29 June 2018
01 Aug 2018 CH01 Director's details changed for Davvid Nolan on 5 February 2016
01 Aug 2018 AP01 Appointment of Davvid Nolan as a director on 5 February 2016
01 Aug 2018 TM01 Termination of appointment of David Nolan as a director on 5 February 2016
20 Jun 2018 AP01 Appointment of Mr Abid Naheem Ismail as a director on 30 January 2018
20 Jun 2018 AP01 Appointment of Mr Eric Martineau-Fortin as a director on 30 January 2018
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 30 January 2018
  • GBP 234.78982
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 30 January 2018
  • GBP 230.19733
14 Feb 2018 SH01 Statement of capital following an allotment of shares on 30 January 2018
  • GBP 151.59804
05 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 December 2017
13 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2017 AP01 Appointment of Ms Eileen Burbidge as a director on 3 November 2017
07 Nov 2017 TM01 Termination of appointment of Stefan Glaenzer as a director on 3 November 2017
30 Oct 2017 AP01 Appointment of Mr Stefan Glaenzer as a director on 4 July 2017
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 4 July 2017
  • GBP 149.90025
24 Oct 2017 CS01 Confirmation statement made on 9 September 2017 with updates
24 Oct 2017 AP04 Appointment of Ohs Secretaries Limited as a secretary on 16 August 2017
24 Oct 2017 AD01 Registered office address changed from Unit a09 Riverside Business Centre Haldane Place Earlsfield London SW18 4UQ to 9th Floor 107 Cheapside London EC2V 6DN on 24 October 2017
27 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association