BISCUIT DUNKERZ LTD
Company Documents
| Date | Description |
|---|---|
| 16/06/2516 June 2025 | Confirmation statement made on 2025-06-04 with updates |
| 29/05/2529 May 2025 | Total exemption full accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 22/01/2522 January 2025 | Change of details for Mr Mark Anthony Coombs as a person with significant control on 2024-01-03 |
| 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 |
| 04/06/244 June 2024 | Confirmation statement made on 2024-06-04 with updates |
| 03/01/243 January 2024 | Incorporation |
| 03/01/243 January 2024 | Cessation of Jessica Louise Hollidge as a person with significant control on 2024-01-03 |
| 03/01/243 January 2024 | Termination of appointment of Jessica Louise Hollidge as a director on 2024-01-03 |
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