- Company Overview for DOUGH CENTRAL LTD (11783870)
- Filing history for DOUGH CENTRAL LTD (11783870)
- People for DOUGH CENTRAL LTD (11783870)
- More for DOUGH CENTRAL LTD (11783870)
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) |
---|---|---|---|
31 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
07 Mar 2024 | PSC05 | Change of details for Jam Management Group Limited as a person with significant control on 11 November 2023 | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
28 Feb 2023 | AD01 | Registered office address changed from 24 Bedford Row London WC1R 4TQ to Unit 9 Wharfside Industrial Estate Rosemont Road Alperton Wembley HA0 4PE on 28 February 2023 | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 26 February 2022 with updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
06 Mar 2019 | PSC02 | Notification of Jam Management Group Limited as a person with significant control on 12 February 2019 | |
06 Mar 2019 | PSC07 | Cessation of Amjad Khalid as a person with significant control on 12 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
15 Feb 2019 | CH01 | Director's details changed for Mr Amjad Khalid on 12 February 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from 105 Bond Road Mitcham Surrey CR4 3HG England to 24 Bedford Row London WC1R 4TQ on 4 February 2019 | |
23 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-23
|