Advanced company searchLink opens in new window

PLANET DOUGHNUT LTD

Company number 10966325

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)
09 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
09 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with updates
27 Jun 2022 PSC04 Change of details for Mr Duncan Kenneth Mcgregor as a person with significant control on 16 December 2020
07 Apr 2022 MR01 Registration of charge 109663250001, created on 7 April 2022
29 Mar 2022 PSC04 Change of details for Mr Duncan Kenneth Mcgregor as a person with significant control on 16 January 2020
28 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with updates
25 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
16 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
02 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with updates
10 Feb 2021 AD01 Registered office address changed from Unit 7, Shropshire Food Enterprise Centre Vanguard Way Shrewsbury Shropshire SY1 3TG England to Planet Doughnut Bakery Knights Way Battlefield Enterprise Park Shrewsbury SY1 3AB on 10 February 2021
12 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2021 MA Memorandum and Articles of Association
12 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital of the company be incrased 16/12/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2021 PSC02 Notification of Delves & Co Limited as a person with significant control on 16 December 2020
04 Jan 2021 AP01 Appointment of Mr David Paul Delves as a director on 16 December 2020
04 Jan 2021 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 200
04 Jan 2021 AP01 Appointment of Mr Harry Thomas William Delves as a director on 16 December 2020
04 Jan 2021 PSC04 Change of details for Mr Duncan Kenneth Mcgregor as a person with significant control on 16 December 2020
10 Nov 2020 PSC07 Cessation of Samantha Mcgregor as a person with significant control on 6 November 2020
10 Nov 2020 PSC04 Change of details for Mr Duncan Kenneth Mcgregor as a person with significant control on 6 November 2020
16 Apr 2020 AD01 Registered office address changed from 8 Hartley Business Centre 272-284 Monkmoor Road Shrewsbury SY2 5st England to Unit 7, Shropshire Food Enterprise Centre Vanguard Way Shrewsbury Shropshire SY1 3TG on 16 April 2020
05 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with updates
05 Mar 2020 PSC01 Notification of Samantha Mcgregor as a person with significant control on 16 January 2020
05 Mar 2020 PSC04 Change of details for Mr Duncan Kenneth Mcgregor as a person with significant control on 16 January 2020
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 16 January 2020
  • GBP 102