DOG EAT DOG LIMITED

C/O Dog Eat Dog Ltd 2nd Floor C/O Dog Eat Dog Ltd 2nd Floor, London, W1F 8PU, England
StatusACTIVE
Company No.10965969
CategoryPrivate Limited Company
Incorporated15 Sep 2017
Age6 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

DOG EAT DOG LIMITED is an active private limited company with number 10965969. It was incorporated 6 years, 9 months, 12 days ago, on 15 September 2017. The company address is C/O Dog Eat Dog Ltd 2nd Floor C/O Dog Eat Dog Ltd 2nd Floor, London, W1F 8PU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Resolution

Date: 08 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2023

Action Date: 27 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-27

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-10

Old address: Charlotte Building 17 Gresse Street London W1T 1QL England

New address: C/O Dog Eat Dog Ltd 2nd Floor 7 Poland Street London W1F 8PU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed production services london LIMITED\certificate issued on 02/12/22

Documents

View document PDF

Change of name notice

Date: 02 Dec 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-16

Psc name: Harvey Miles Ascott

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-16

Officer name: Mr Harvey Miles Ascott

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2020

Action Date: 18 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109659690001

Charge creation date: 2020-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-09

Old address: Charlotte Building Gresse Street London W1T 1QL England

New address: Charlotte Building 17 Gresse Street London W1T 1QL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-30

Old address: 27 Mortimer Street London W1T 3BL United Kingdom

New address: Charlotte Building Gresse Street London W1T 1QL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Desmond O'sullivan

Appointment date: 2018-05-14

Documents

View document PDF

Incorporation company

Date: 15 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA UCITS LTD.

FLAT 4,LONDON,W2 2LU

Number:07046589
Status:ACTIVE
Category:Private Limited Company

AVANCE CLINICAL LIMITED

83 CAMBRIDGE STREET,LONDON,SW1V 4PS

Number:09501586
Status:ACTIVE
Category:Private Limited Company

D P PROPERTY DEVELOPMENTS LIMITED

4 MILDMAY COTTAGES,KINGSBRIDGE,TQ7 2EY

Number:04606115
Status:ACTIVE
Category:Private Limited Company

EDWARD COURT MANAGEMENT (HARROW) LIMITED

THE OLD FIRE STATION 90,HARROW ON THE HILL,HA1 3LP

Number:01070622
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

M.R. REFURBS LIMITED

FIRST FLOOR, CRANFIELDS,CROYDON,CR0 1ED

Number:08272304
Status:ACTIVE
Category:Private Limited Company

TAKSHVI CONSULTING PVT LTD.

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11766399
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source