TOP DOG GROOMING STUDIO LIMITED

38 Bush Road 38 Bush Road, Buckhurst Hill, IG9 6ES, Essex, England
StatusACTIVE
Company No.05062219
CategoryPrivate Limited Company
Incorporated03 Mar 2004
Age20 years, 3 months
JurisdictionEngland Wales

SUMMARY

TOP DOG GROOMING STUDIO LIMITED is an active private limited company with number 05062219. It was incorporated 20 years, 3 months ago, on 03 March 2004. The company address is 38 Bush Road 38 Bush Road, Buckhurst Hill, IG9 6ES, Essex, England.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Address

Type: AD01

Old address: 38 C/O Mrp Accountants 38 Bush Road Buckhurst Hill Essex IG9 6ES England

Change date: 2024-03-15

New address: 38 Bush Road C/O Mrp Accountants Buckhurst Hill Essex IG9 6ES

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Address

Type: AD01

Old address: C/O Mrp Accountants Buckhurst Hill Essex IG8 1TY England

Change date: 2024-03-15

New address: 38 C/O Mrp Accountants 38 Bush Road Buckhurst Hill Essex IG9 6ES

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Address

Type: AD01

New address: C/O Mrp Accountants Buckhurst Hill Essex IG8 1TY

Change date: 2023-04-17

Old address: PO Box 2690 C/O Mrp Accountants Buckhurst Hill Essex IG8 1TY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Address

Type: AD01

Old address: 58 Station Way Buckhurst Hill Essex IG9 6LL

New address: PO Box 2690 C/O Mrp Accountants Buckhurst Hill Essex IG8 1TY

Change date: 2023-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-01

Officer name: Matthew Price

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 03 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 03 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 03 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 03 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-03

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Jane Cook

Change date: 2009-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 16 Apr 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-01

Officer name: Matthew Robert Price

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / matthew price / 30/06/2009

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / catherine cook / 30/06/2009

Documents

View document PDF

Gazette notice compulsary

Date: 30 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / matthew price / 03/03/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 20/03/07 from: 58 station way buckhurst hill essex IG9 6LL

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 26/04/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX

Documents

View document PDF

Incorporation company

Date: 03 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOLISTIC MED LTD

35 PEARL HOUSE 10 MERIVALE MEWS,MILTON KEYNES,MK9 2FP

Number:11323221
Status:ACTIVE
Category:Private Limited Company

HOTVR LTD

30 WEAVERS WAY,ALFRETON,DE55 2FZ

Number:09868020
Status:ACTIVE
Category:Private Limited Company

MOSCOW CARE SERVICES LTD

82 WHITECROSS ROAD,WARRINGTON,WA5 1LS

Number:11558943
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

N G S FOOD AND WINE LIMITED

104 RUISLIP ROAD,GREENFORD,UB6 9QH

Number:09732714
Status:ACTIVE
Category:Private Limited Company

OPSONIA LIMITED

5 CASTLE TERRACE,EDINBURGH,EH1 2DP

Number:SC448344
Status:ACTIVE
Category:Private Limited Company

SEALS CRAIG LIMITED

178B WHITEHOUSE ROAD,EDINBURGH,EH4 6DB

Number:SC424217
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source