MADE OF DOUGH LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/01/253 January 2025 Statement of capital following an allotment of shares on 2023-03-03

View Document

19/07/2419 July 2024 Termination of appointment of David Michael Page as a director on 2024-06-11

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-04-15 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Confirmation statement made on 2023-04-15 with updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

02/03/232 March 2023 Statement of capital following an allotment of shares on 2023-01-29

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

25/05/2125 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095430170001

View Document

01/11/191 November 2019 NOTIFICATION OF PSC STATEMENT ON 01/10/2019

View Document

31/10/1931 October 2019 CESSATION OF HENRY RAFFAELE AMODIO AS A PSC

View Document

31/10/1931 October 2019 CESSATION OF EDWARD SANDEMAN AS A PSC

View Document

11/10/1911 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 1244.39

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM POP BRIXTON 49 BRIXTON STATION ROAD MADE OF DOUGH UNIT S29 LONDON SW9 8PQ ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/11/172 November 2017 ADOPT ARTICLES 11/09/2017

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR DAVID MICHAEL PAGE

View Document

25/09/1725 September 2017 21/09/17 STATEMENT OF CAPITAL GBP 1048.34

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

16/05/1716 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 730

View Document

16/05/1716 May 2017 13/04/17 STATEMENT OF CAPITAL GBP 771.25

View Document

16/05/1716 May 2017 21/04/17 STATEMENT OF CAPITAL GBP 786.25

View Document

12/05/1712 May 2017 SUB-DIVISION 17/03/17

View Document

05/05/175 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 17/03/17 STATEMENT OF CAPITAL GBP 700

View Document

15/01/1715 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/07/167 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

21/06/1621 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

14/06/1614 June 2016 11/04/16 STATEMENT OF CAPITAL GBP 103

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 76 FLAT 2 TULSE HILL LONDON SW2 2PU UNITED KINGDOM

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR HENRY WILLIAM GIBSON

View Document

15/04/1515 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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