TOP DOG GROOMING STUDIO LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Registered office address changed from C/O Mrp Accountants Buckhurst Hill Essex IG8 1TY England to 38 C/O Mrp Accountants 38 Bush Road Buckhurst Hill Essex IG9 6ES on 2024-03-15

View Document

15/03/2415 March 2024 Registered office address changed from 38 C/O Mrp Accountants 38 Bush Road Buckhurst Hill Essex IG9 6ES England to 38 Bush Road C/O Mrp Accountants Buckhurst Hill Essex IG9 6ES on 2024-03-15

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/04/2317 April 2023 Registered office address changed from PO Box 2690 C/O Mrp Accountants Buckhurst Hill Essex IG8 1TY England to C/O Mrp Accountants Buckhurst Hill Essex IG8 1TY on 2023-04-17

View Document

14/04/2314 April 2023 Registered office address changed from 58 Station Way Buckhurst Hill Essex IG9 6LL to PO Box 2690 C/O Mrp Accountants Buckhurst Hill Essex IG8 1TY on 2023-04-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/06/2121 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

15/03/2115 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

28/04/1928 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/04/169 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/10/1517 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/10/1517 October 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW PRICE

View Document

16/05/1516 May 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/04/141 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/05/1331 May 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/04/122 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/10/1116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/03/1118 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/04/1016 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW ROBERT PRICE / 01/11/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE COOK / 01/11/2009

View Document

03/07/093 July 2009 DISS40 (DISS40(SOAD))

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/07/091 July 2009 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW PRICE / 30/06/2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE COOK / 30/06/2009

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

03/12/083 December 2008 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW PRICE / 03/03/2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/11/0712 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0720 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 58 STATION WAY BUCKHURST HILL ESSEX IG9 6LL

View Document

20/03/0720 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/11/0611 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company