UNLEASHED.DOG LTD

Company Documents

DateDescription
19/10/2119 October 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 Voluntary strike-off action has been suspended

View Document

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/02/208 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

23/09/1923 September 2019 CESSATION OF GUY STEWART AS A PSC

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH EDWARDS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

23/03/1923 March 2019 APPOINTMENT TERMINATED, DIRECTOR GUY STEWART

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST ALBANS HERTS AL3 7PR

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY STEWART

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY STEWART / 01/05/2015

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH EDWARDS / 01/05/2015

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/09/154 September 2015 COMPANY NAME CHANGED COOL COLLARS LIMITED CERTIFICATE ISSUED ON 04/09/15

View Document

27/06/1527 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY STEWART / 03/05/2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/05/133 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