Advanced company searchLink opens in new window

DOUGHBOYS GROUP LIMITED

Company number 12294979

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)
08 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
15 May 2023 AA Total exemption full accounts made up to 30 November 2022
02 Dec 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
15 Nov 2022 MA Memorandum and Articles of Association
15 Nov 2022 SH08 Change of share class name or designation
15 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2022 SH10 Particulars of variation of rights attached to shares
29 Jun 2022 CH01 Director's details changed for Mr Luke Thomas Buckmaster on 29 June 2022
29 Jun 2022 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 29 June 2022
16 May 2022 AA Total exemption full accounts made up to 30 November 2021
07 Feb 2022 CERTNM Company name changed food and beverage solutions LTD\certificate issued on 07/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01
04 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
05 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
06 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
26 Jun 2020 PSC04 Change of details for Mr Owen Matthew Buckmaster as a person with significant control on 24 February 2020
26 Jun 2020 PSC01 Notification of Luke Thomas Buckmaster as a person with significant control on 24 February 2020
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 20
28 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 March 2020
  • GBP 15
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 11 March 2020
  • GBP 10
25 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-24
24 Feb 2020 AP01 Appointment of Mr Luke Thomas Buckmaster as a director on 24 February 2020
04 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted