DUM DUM DOUGHNUTS LTD
Status | ACTIVE |
Company No. | 07326147 |
Category | Private Limited Company |
Incorporated | 26 Jul 2010 |
Age | 13 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
DUM DUM DOUGHNUTS LTD is an active private limited company with number 07326147. It was incorporated 13 years, 9 months, 4 days ago, on 26 July 2010. The company address is C/O Wilson Partners Limited, Tor C/O Wilson Partners Limited, Tor, Maidenhead, SL6 8BN, Berkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person secretary company with change date
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-09-11
Officer name: Thomas Hurley
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Address
Type: AD01
New address: C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN
Change date: 2023-09-06
Old address: 5a Frascati Way Maidenhead Berkshire SL6 4UY England
Documents
Gazette filings brought up to date
Date: 22 Aug 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-26
Documents
Dissolved compulsory strike off suspended
Date: 15 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Change account reference date company previous extended
Date: 05 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 16 May 2018
Action Date: 16 May 2018
Category: Address
Type: AD01
New address: 5a Frascati Way Maidenhead Berkshire SL6 4UY
Change date: 2018-05-16
Old address: 18 Oyster Place Montrose Road Chelmsford CM2 6TX England
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 19 Oct 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2015
Action Date: 10 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-10
Old address: 19 Cavendish Crescent Hornchurch RM12 5NT
New address: 18 Oyster Place Montrose Road Chelmsford CM2 6TX
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Gazette filings brought up to date
Date: 18 Feb 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Change account reference date company previous extended
Date: 29 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-07-31
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Some Companies
ALLERDALE COURT HOTEL,COCKERMOUTH,CA13 9NQ
Number: | 11195720 |
Status: | ACTIVE |
Category: | Private Limited Company |
215, LYLE ROAD,GREENOCK,PA16 7XT
Number: | SC368367 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 COLLINGWOOD PLACE,WALTON-ON-THAMES,KT12 1LU
Number: | 09745683 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRATED COMPUTING & OFFICE NETWORKING LIMITED
PARKWAY HOUSE PEGASUS WAY,HADDENHAM,HP17 8LJ
Number: | 03127766 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NILE STREET,LONDON,N1 7SR
Number: | 09930939 |
Status: | ACTIVE |
Category: | Private Limited Company |
THROUGH TRANSPORT MUTUAL SERVICES (UK) LIMITED
90 FENCHURCH STREET,LONDON,EC3M 4ST
Number: | 02979794 |
Status: | ACTIVE |
Category: | Private Limited Company |