DIPP'D COOKIES LTD
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Termination of appointment of Duncan Kenneth Mcgregor as a director on 2025-06-16 |
20/06/2520 June 2025 New | Confirmation statement made on 2025-04-23 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/08/2423 August 2024 | Registered office address changed from Cafe in the Park Unit 3 Pensfold Centre Bicton Heath Shrewsbury SY3 5HF England to Cafe in the Park Pensfold Bicton Heath Shrewsbury SY3 5HF on 2024-08-23 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
24/04/2424 April 2024 | Certificate of change of name |
23/04/2423 April 2024 | Director's details changed for Mrs Samantha Mcgregor on 2024-04-21 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
23/04/2423 April 2024 | Registered office address changed from Planet Doughnut Bakery Knights Way Battlefield Enterprise Park Shrewsbury SY1 3AB England to Cafe in the Park Unit 3 Pensfold Centre Bicton Heath Shrewsbury SY3 5HF on 2024-04-23 |
07/12/237 December 2023 | Confirmation statement made on 2023-10-27 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-09-30 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-27 with updates |
04/11/224 November 2022 | Change of details for Mr Duncan Kenneth Mcgregor as a person with significant control on 2019-10-28 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-09-30 |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-27 with updates |
12/10/2112 October 2021 | Change of details for Mr Duncan Kenneth Mcgregor as a person with significant control on 2021-10-01 |
12/10/2112 October 2021 | Change of details for Mrs Samantha Mcgregor as a person with significant control on 2021-10-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/04/2016 April 2020 | REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 272 8 HARTLEY BUSINESS CENTRE 272-284 MONKMOOR ROAD SHREWSBURY SY2 5ST UNITED KINGDOM |
17/12/1917 December 2019 | DIRECTOR APPOINTED MRS SAMANTHA MCGREGOR |
28/10/1928 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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