Advanced company searchLink opens in new window

DOUGH & DEER LTD

Company number 09399197

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
08 Feb 2024 CH01 Director's details changed for Mr James Szymik on 12 January 2024
08 Feb 2024 PSC04 Change of details for Mr James Szymik as a person with significant control on 12 January 2024
22 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
10 Mar 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
02 Mar 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
02 Mar 2022 AA Total exemption full accounts made up to 31 January 2022
01 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
02 Mar 2021 AD01 Registered office address changed from St Ethlebert House Ryelands Street Hereford HR4 0LA England to St Ethelbert House Ryelands Street Hereford HR4 0LA on 2 March 2021
19 Feb 2021 AD01 Registered office address changed from Bewell House Bewell Street Hereford HR4 0BA England to St Ethlebert House Ryelands Street Hereford HR4 0LA on 19 February 2021
16 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
06 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
03 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
28 Nov 2019 PSC04 Change of details for Mr James Szymik as a person with significant control on 28 November 2019
18 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
11 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
01 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
20 Jul 2015 CERTNM Company name changed pizza fratelli LTD\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-17