DIPP'D COOKIES LTD

Company Documents

DateDescription
20/06/2520 June 2025 NewTermination of appointment of Duncan Kenneth Mcgregor as a director on 2025-06-16

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-04-23 with updates

View Document

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

View Accounts

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

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

24/04/2424 April 2024 Certificate of change of name

View Document

23/04/2423 April 2024 Director's details changed for Mrs Samantha Mcgregor on 2024-04-21

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

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

View Document

07/12/237 December 2023 Confirmation statement made on 2023-10-27 with updates

View Document

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

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

04/11/224 November 2022 Change of details for Mr Duncan Kenneth Mcgregor as a person with significant control on 2019-10-28

View Document

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

View Accounts

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

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

12/10/2112 October 2021 Change of details for Mr Duncan Kenneth Mcgregor as a person with significant control on 2021-10-01

View Document

12/10/2112 October 2021 Change of details for Mrs Samantha Mcgregor as a person with significant control on 2021-10-01

View Document

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

View Accounts

30/06/2130 June 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 272 8 HARTLEY BUSINESS CENTRE 272-284 MONKMOOR ROAD SHREWSBURY SY2 5ST UNITED KINGDOM

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MRS SAMANTHA MCGREGOR

View Document

28/10/1928 October 2019 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