Advanced company searchLink opens in new window

THE DIRTY DOUGHNUT LTD

Company number 12439296

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)
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
24 Nov 2022 AA Total exemption full accounts made up to 31 October 2022
23 Nov 2022 AA01 Previous accounting period shortened from 28 February 2023 to 31 October 2022
16 Nov 2022 AD01 Registered office address changed from 2 Exeter Street New Village Road Cottingham East Yorkshire HU16 4LU England to Unit 3 Waterloo Trade Park Cleveland Street Hull HU8 7AU on 16 November 2022
16 Nov 2022 CS01 Confirmation statement made on 16 November 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
01 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
08 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
22 Mar 2021 AA Total exemption full accounts made up to 28 February 2021
16 Mar 2021 CS01 Confirmation statement made on 2 February 2021 with updates
03 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted