Advanced company searchLink opens in new window

JAMDOUGHNUT LIMITED

Company number 12277192

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)
01 May 2024 AA Total exemption full accounts made up to 31 December 2023
01 May 2024 AD01 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 1 May 2024
23 Jan 2024 MA Memorandum and Articles of Association
23 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2024 RP04PSC07 Second filing for the cessation of James Graham Walker as a person with significant control
15 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Jan 2024 SH08 Change of share class name or designation
15 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 November 2023
  • GBP 76.936
11 Jan 2024 PSC07 Cessation of James Graham Walker as a person with significant control on 22 November 2022
  • ANNOTATION Clarification a second filed PSC07 was registered on 22/01/2024
11 Jan 2024 TM01 Termination of appointment of James Graham Walker as a director on 22 November 2023
04 Jan 2024 SH01 Statement of capital following an allotment of shares on 20 November 2023
  • GBP 22.88603
15 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
29 Sep 2023 AP01 Appointment of Mr Adam Freeman as a director on 29 September 2023
19 Jul 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 21.77492
11 Apr 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 December 2022
28 Mar 2023 AD01 Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to 30 City Road London EC1Y 2AB on 28 March 2023
11 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2023 CS01 Confirmation statement made on 22 October 2022 with updates
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 13 October 2022
  • GBP 13.55832
22 Sep 2022 TM01 Termination of appointment of Adam Robert Freeman as a director on 22 September 2022
22 Sep 2022 TM01 Termination of appointment of Jeremy Shaffer as a director on 22 September 2022