CITIDOGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-02-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
27/10/2327 October 2023 | Registered office address changed from 16 Bridge Road Edinburgh EH13 0LQ Scotland to The Green Lilliesleaf Melrose TD6 9JB on 2023-10-27 |
07/04/237 April 2023 | Confirmation statement made on 2023-02-12 with updates |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-02-12 with no updates |
29/03/2229 March 2022 | Withdrawal of a person with significant control statement on 2022-03-29 |
29/03/2229 March 2022 | Notification of Sarah Louise Mclean as a person with significant control on 2017-01-23 |
28/03/2228 March 2022 | Registered office address changed from C/O Ctidogs Ltd 16 Bridge Road Colinton Edinburgh Midlothian EH13 0LQ to 16 Bridge Road Edinburgh EH13 0LQ on 2022-03-28 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/12/1913 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
12/09/1912 September 2019 | SUBDIVISION - EACH OF THE ORDINARY SHARES OF £1 INTO 500 ORDINARY SHARES OF £0.002 EACH 02/09/2019 |
12/09/1912 September 2019 | SUB-DIVISION 02/09/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
04/09/174 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3716140001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/10/1619 October 2016 | PREVEXT FROM 31/01/2016 TO 31/03/2016 |
20/05/1620 May 2016 | DIRECTOR APPOINTED MISS SARAH LOUSIE MCLEAN |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/02/153 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/02/146 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/02/131 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
26/01/1226 January 2012 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM WOODHALL MAINS FARM WOODHALL ROAD COLINTON EDINBURGH MIDLOTHIAN EH13 0PJ SCOTLAND |
26/01/1226 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS SANDY MAXWELL-FORBES / 20/01/2012 |
26/01/1226 January 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
16/02/1116 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
11/06/1011 June 2010 | APPOINTMENT TERMINATED, DIRECTOR SARAH MCLEAN |
22/01/1022 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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