DUM DUM DOUGHNUTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/10/2518 October 2025 New | Compulsory strike-off action has been discontinued |
| 18/10/2518 October 2025 New | Compulsory strike-off action has been discontinued |
| 17/10/2517 October 2025 New | Total exemption full accounts made up to 2024-03-31 |
| 16/10/2516 October 2025 New | Confirmation statement made on 2025-07-26 with updates |
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 05/08/245 August 2024 | Confirmation statement made on 2024-07-26 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2021-03-31 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-03-31 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2020-03-31 |
| 11/09/2311 September 2023 | Secretary's details changed for Thomas Hurley on 2023-09-11 |
| 06/09/236 September 2023 | Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 2023-09-06 |
| 22/08/2322 August 2023 | Compulsory strike-off action has been discontinued |
| 22/08/2322 August 2023 | Compulsory strike-off action has been discontinued |
| 21/08/2321 August 2023 | Confirmation statement made on 2023-07-26 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
| 25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
| 25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-07-26 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
| 05/06/185 June 2018 | PREVEXT FROM 31/12/2017 TO 31/03/2018 |
| 16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 18 OYSTER PLACE MONTROSE ROAD CHELMSFORD CM2 6TX ENGLAND |
| 03/01/183 January 2018 | 31/12/16 TOTAL EXEMPTION FULL |
| 08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 19/10/1619 October 2016 | DISS40 (DISS40(SOAD)) |
| 18/10/1618 October 2016 | FIRST GAZETTE |
| 14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 10/11/1510 November 2015 | REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 19 CAVENDISH CRESCENT HORNCHURCH RM12 5NT |
| 09/11/159 November 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 28/08/1428 August 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
| 18/02/1418 February 2014 | DISS40 (DISS40(SOAD)) |
| 15/02/1415 February 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
| 28/01/1428 January 2014 | FIRST GAZETTE |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 06/08/136 August 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
| 29/04/1329 April 2013 | PREVEXT FROM 31/07/2012 TO 31/12/2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 04/11/124 November 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
| 26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 31/08/1131 August 2011 | Annual return made up to 26 July 2011 with full list of shareholders |
| 26/07/1026 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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