PLANET DOUGHNUT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewTermination of appointment of Duncan Kenneth Mcgregor as a director on 2025-06-13

View Document

18/06/2518 June 2025 NewTermination of appointment of Samantha Mcgregor as a director on 2025-06-13

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

14/02/2514 February 2025 Director's details changed for Mr David Paul Delves on 2024-01-01

View Document

14/02/2514 February 2025 Director's details changed for Mr Harry Thomas William Delves on 2024-01-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

10/05/2410 May 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-02-24 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/03/239 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Change of details for Mr Duncan Kenneth Mcgregor as a person with significant control on 2020-01-16

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-20 with updates

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 8 HARTLEY BUSINESS CENTRE 272-284 MONKMOOR ROAD SHREWSBURY SY2 5ST ENGLAND

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR DUNCAN KENNETH MCGREGOR / 16/01/2020

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA MCGREGOR

View Document

05/02/205 February 2020 16/01/20 STATEMENT OF CAPITAL GBP 102

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 12/10/18 STATEMENT OF CAPITAL GBP 101

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 24 CLAREMONT HILL SHREWSBURY SY1 1RD ENGLAND

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MRS SAMANTHA MCGREGOR

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 27 CRESSWELL COURT SHREWSBURY SY3 8SN UNITED KINGDOM

View Document

04/02/184 February 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MCGREGOR

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

24/10/1724 October 2017 COMPANY NAME CHANGED DOUGH'HUT LTD CERTIFICATE ISSUED ON 24/10/17

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MRS SAMANTHA MCGREGOR

View Document

15/09/1715 September 2017 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