Advanced company searchLink opens in new window

DOUGHLICIOUS LIMITED

Company number 09325278

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 10 August 2022
  • GBP 209.53
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 July 2022
  • GBP 208.31
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 15 August 2022
  • GBP 207.09
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 22 August 2022
  • GBP 206.43
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 206.84
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 13 September 2022
  • GBP 206.23
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
06 Jun 2022 SH01 Statement of capital following an allotment of shares on 22 November 2021
  • GBP 203.79
01 Nov 2021 CS01 Confirmation statement made on 29 September 2021 with updates
30 Oct 2021 PSC04 Change of details for Mrs. Kathryn Suzanne Bricken as a person with significant control on 29 September 2021
29 Oct 2021 CH01 Director's details changed for Mrs. Kathryn Suzanne Bricken on 29 September 2021
21 Oct 2021 PSC04 Change of details for Mrs. Kathryn Suzanne Bricken as a person with significant control on 15 April 2020
21 Oct 2021 PSC04 Change of details for Mrs. Kathryn Suzanne Bricken as a person with significant control on 29 September 2021
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 9 September 2021
  • GBP 182.74
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 9 September 2021
  • GBP 179.79
19 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 176.84
11 Mar 2021 AD01 Registered office address changed from Unit 3 Enterprise Way Triangle Business Estate London NW10 6UG England to Unit 3, Heron Trading Estate Alliance Road London W3 0RA on 11 March 2021
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 27 November 2020
  • GBP 168
26 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Nov 2020 SH01 Statement of capital following an allotment of shares on 20 November 2020
  • GBP 154
09 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with updates
08 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
01 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name