CITIDOGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

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

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

07/04/237 April 2023 Confirmation statement made on 2023-02-12 with updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

29/03/2229 March 2022 Withdrawal of a person with significant control statement on 2022-03-29

View Document

29/03/2229 March 2022 Notification of Sarah Louise Mclean as a person with significant control on 2017-01-23

View Document

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

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

12/09/1912 September 2019 SUBDIVISION - EACH OF THE ORDINARY SHARES OF £1 INTO 500 ORDINARY SHARES OF £0.002 EACH 02/09/2019

View Document

12/09/1912 September 2019 SUB-DIVISION 02/09/19

View Document

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

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3716140001

View Document

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

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MISS SARAH LOUSIE MCLEAN

View Document

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

View Accounts

08/02/168 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM WOODHALL MAINS FARM WOODHALL ROAD COLINTON EDINBURGH MIDLOTHIAN EH13 0PJ SCOTLAND

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDY MAXWELL-FORBES / 20/01/2012

View Document

26/01/1226 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH MCLEAN

View Document

22/01/1022 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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