UNDERDOG GROUP LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewCompulsory strike-off action has been discontinued

View Document

13/08/2513 August 2025 NewCompulsory strike-off action has been discontinued

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/08/2511 August 2025 NewTermination of appointment of Ceri Gott as a director on 2025-03-31

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-05-23 with updates

View Document

13/01/2513 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

24/10/2424 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Second filing of Confirmation Statement dated 2023-05-23

View Document

04/07/244 July 2024 Registered office address changed from Jacks Place, Unit B 6 Corbet Place London E1 6NN England to 122-124 Golden Lane London EC1Y 0TL on 2024-07-04

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2022-01-01

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2014-05-30

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2019-06-30

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2020-01-31

View Document

12/06/2412 June 2024 Registration of charge 085423860005, created on 2024-06-07

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

13/11/2313 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-05-23 with updates

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

12/01/2312 January 2023 Appointment of Mr Tim Besley-Gould as a director on 2022-12-31

View Document

12/01/2312 January 2023 Appointment of Ms Ceri Gott as a director on 2022-12-31

View Document

12/12/2212 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Group of companies' accounts made up to 2020-12-31

View Document

22/12/2122 December 2021 Registration of charge 085423860004, created on 2021-12-16

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

01/10/181 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085423860002

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 13864.28

View Document

14/12/1714 December 2017 ADOPT ARTICLES 23/10/2017

View Document

05/09/175 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

13/09/1613 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

20/08/1520 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

29/05/1529 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

20/12/1320 December 2013 COMPANY NAME CHANGED CARNIVORE TOPCO LIMITED CERTIFICATE ISSUED ON 20/12/13

View Document

20/12/1320 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED KAREN ELISABETH DIND JONES

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM GRAPHITE CAPITAL, 4TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BQ

View Document

08/08/138 August 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

08/08/138 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/138 August 2013 26/07/13 STATEMENT OF CAPITAL GBP 13669.28

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR WILLIAM JAMES JULIUS BECKETT

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR PAUL ADAM CAMPBELL

View Document

08/08/138 August 2013 DIRECTOR APPOINTED JOHN ALEXANDER MCLAUCHLAN

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR HUW JOHN RHYS GOTT

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAYTON

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085423860001

View Document

23/05/1323 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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