Advanced company searchLink opens in new window

THE DOUGHNUTRY LTD

Company number 11849800

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)
21 Feb 2025 AD01 Registered office address changed from 300-302 Elswick Road Newcastle upon Tyne NE4 8DE England to 61 Bridge Street Kington HR5 3DJ on 21 February 2025
21 Feb 2025 CH01 Director's details changed for Mr Siman Michael Harry Reddington on 1 February 2025
21 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2025 CS01 Confirmation statement made on 20 February 2025 with no updates
20 Feb 2025 PSC01 Notification of Simon Michael Harry Reddington as a person with significant control on 1 February 2025
20 Feb 2025 CS01 Confirmation statement made on 5 May 2024 with updates
20 Feb 2025 AP01 Appointment of Mr Siman Michael Harry Reddington as a director on 1 February 2025
20 Feb 2025 TM01 Termination of appointment of Makshud Miah as a director on 1 February 2025
20 Feb 2025 PSC07 Cessation of Makshud Miah as a person with significant control on 1 February 2025
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2023 TM01 Termination of appointment of Irfaan Tariq as a director on 2 May 2023
06 Jun 2023 AD01 Registered office address changed from 287/289 Stanhope Street Newcastle upon Tyne NE4 5JU England to 300-302 Elswick Road Newcastle upon Tyne NE4 8DE on 6 June 2023
05 May 2023 AD01 Registered office address changed from 1 Riverside Studios (Khan Accountants) Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England to 287/289 Stanhope Street Newcastle upon Tyne NE4 5JU on 5 May 2023
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
04 May 2023 PSC01 Notification of Makshud Miah as a person with significant control on 1 May 2023
04 May 2023 PSC07 Cessation of Irfaan Tariq as a person with significant control on 1 May 2023
04 May 2023 CS01 Confirmation statement made on 26 February 2023 with updates
04 May 2023 AP01 Appointment of Mr Makshud Miah as a director on 1 May 2023
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
30 Apr 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 28 February 2021
20 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
27 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
05 Aug 2020 AD01 Registered office address changed from 1st Floor, Suite a1, Ouseburn Gateway, 163 City Road Newcastle upon Tyne NE1 2BA England to 1 Riverside Studios (Khan Accountants) Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 5 August 2020