Advanced company searchLink opens in new window

DORIC CRIMPED LIMITED

Company number 07404814

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)
20 Mar 2024 TM01 Termination of appointment of Liz Reeman as a director on 15 March 2024
15 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
08 Mar 2024 AA Accounts for a small company made up to 31 December 2022
27 Oct 2023 TM01 Termination of appointment of David Dominic Quinn as a director on 12 October 2023
13 Apr 2023 CS01 Confirmation statement made on 3 March 2023 with updates
09 Dec 2022 AA Accounts for a small company made up to 31 December 2021
18 Nov 2022 TM01 Termination of appointment of James Wyatt as a director on 9 November 2022
04 Oct 2022 AD01 Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG United Kingdom to Jubilee Industrial Estate Jubilee Industrial Estate Ashington Northumberland NE63 8UQ on 4 October 2022
03 Oct 2022 AP03 Appointment of Donna George as a secretary on 27 September 2022
03 Oct 2022 AP01 Appointment of Mr. Thomas Peter Wylie as a director on 27 September 2022
03 Oct 2022 AP01 Appointment of Mr. Sean Gill as a director on 27 September 2022
03 Oct 2022 AP01 Appointment of Ms Melanie Jane Hill as a director on 27 September 2022
03 Oct 2022 AP01 Appointment of Mr. Steven Twedell as a director on 27 September 2022
03 Oct 2022 AP01 Appointment of Cynthia Lynne Hampton as a director on 27 September 2022
03 Oct 2022 AP01 Appointment of Mr. David Dominic Quinn as a director on 27 September 2022
03 Oct 2022 AP01 Appointment of Mr. Simon Mark Keogh as a director on 27 September 2022
03 Oct 2022 TM01 Termination of appointment of Paolo Di Cicco as a director on 27 September 2022
03 Oct 2022 PSC02 Notification of Culpitt Limited as a person with significant control on 27 September 2022
03 Oct 2022 PSC07 Cessation of Food Innovations Baking Group Limited as a person with significant control on 27 September 2022
03 Oct 2022 MR04 Satisfaction of charge 074048140006 in full
03 Oct 2022 MR04 Satisfaction of charge 3 in full
03 Oct 2022 MR04 Satisfaction of charge 074048140004 in full
03 Oct 2022 MR04 Satisfaction of charge 074048140005 in full
26 May 2022 TM01 Termination of appointment of Bruce Alistair Ian Murray as a director on 6 May 2022
26 May 2022 AP01 Appointment of James Wyatt as a director on 6 May 2022