BRIAN THE DOG LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Registered office address changed from First Floor First Floor 17-19 Foley Street London W1W 6DW United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2025-07-14 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with no updates |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
23/06/2123 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/04/2027 April 2020 | PSC'S CHANGE OF PARTICULARS / MR GREG CHURCHOUSE-GOLD / 27/04/2020 |
27/04/2027 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / GREG CHURCHOUSE-GOLD / 27/04/2020 |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
08/07/198 July 2019 | REGISTERED OFFICE CHANGED ON 08/07/2019 FROM THIRD FLOOR, 32-33 GOSFIELD STREET LONDON W1W 6HL ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
02/05/182 May 2018 | REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 19 PORTLAND PLACE LONDON W1B 1PX ENGLAND |
02/10/172 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREG CHURCHOUSE-GOLD |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/07/1615 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/07/1514 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GREG CHURCHOUSE / 09/07/2015 |
08/07/158 July 2015 | REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 5 HARLEY PLACE HARLEY STREET LONDON W1G 8QD |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/07/129 July 2012 | APPOINTMENT TERMINATED, SECRETARY SMALLFIELD SECRETARIAL LTD |
09/07/129 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/07/111 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/06/1030 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALLFIELD SECRETARIAL LTD / 01/01/2010 |
30/06/1030 June 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
27/07/0727 July 2007 | NEW SECRETARY APPOINTED |
16/07/0716 July 2007 | DIRECTOR RESIGNED |
16/07/0716 July 2007 | SECRETARY RESIGNED |
16/07/0716 July 2007 | NEW DIRECTOR APPOINTED |
29/06/0729 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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