- Company Overview for THE DIRTY DOUGHNUT (YORK) LIMITED (13712261)
- Filing history for THE DIRTY DOUGHNUT (YORK) LIMITED (13712261)
- People for THE DIRTY DOUGHNUT (YORK) LIMITED (13712261)
- More for THE DIRTY DOUGHNUT (YORK) LIMITED (13712261)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 16 November 2024 with updates | |
31 Oct 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
16 Mar 2024 | CH01 | Director's details changed for Mrs Rebecca Ann Hopkins on 9 February 2024 | |
16 Mar 2024 | PSC04 | Change of details for Mrs Rebecca Ann Hopkins as a person with significant control on 9 February 2024 | |
16 Mar 2024 | AD01 | Registered office address changed from Unit 3 Waterloo Trade Park Cleveland Street Hull HU8 7AU England to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ on 16 March 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
09 Dec 2022 | PSC07 | Cessation of Kathryn Marie Turner as a person with significant control on 28 November 2022 | |
29 Nov 2022 | TM01 | Termination of appointment of Kathryn Marie Turner as a director on 28 November 2022 | |
26 Nov 2022 | AA | Total exemption full accounts made up to 31 October 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with updates | |
16 Nov 2022 | AD01 | Registered office address changed from 2 Exeter Street Exeter Street Cottingham East Riding of Yorkshire HU16 4LU England to Unit 3 Waterloo Trade Park Cleveland Street Hull HU8 7AU on 16 November 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
31 Oct 2022 | PSC01 | Notification of Rebecca Ann Hopkins as a person with significant control on 31 October 2022 | |
31 Oct 2022 | AP01 | Appointment of Mrs Rebecca Ann Hopkins as a director on 31 October 2022 | |
03 Aug 2022 | PSC04 | Change of details for Miss Kathryn Marie Turner as a person with significant control on 1 August 2022 | |
03 Aug 2022 | CH01 | Director's details changed for Miss Kathryn Marie Turner on 1 August 2022 | |
29 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-29
|