BISCUIT DUNKERZ LTD

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/01/2522 January 2025 Change of details for Mr Mark Anthony Coombs as a person with significant control on 2024-01-03

View Document

24/09/2424 September 2024 Registered office address changed from Roshani Smallridge Axminster EX13 7LY England to 2 Curlew Close Axminster EX13 5GW on 2024-09-24

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

03/01/243 January 2024 Incorporation

View Document

03/01/243 January 2024 Cessation of Jessica Louise Hollidge as a person with significant control on 2024-01-03

View Document

03/01/243 January 2024 Termination of appointment of Jessica Louise Hollidge as a director on 2024-01-03

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company