Advanced company searchLink opens in new window

ARYZTA BAKERIES UK LTD

Company number 03010158

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)
23 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
15 Aug 2023 AD02 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
17 Jul 2023 AA01 Current accounting period extended from 31 July 2023 to 31 December 2023
15 Jul 2023 AA Full accounts made up to 31 July 2022
27 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
09 Aug 2022 AA Full accounts made up to 31 July 2021
21 Apr 2022 CH01 Director's details changed for Mr Sean Timothy Murphy on 10 April 2022
26 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
23 Jul 2021 AA Full accounts made up to 31 July 2020
08 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
23 Dec 2020 PSC02 Notification of Aryzta Uk Holdings Limited as a person with significant control on 17 January 2017
22 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 22 December 2020
06 Aug 2020 AA Full accounts made up to 31 July 2019
21 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
15 Oct 2019 AP03 Appointment of Mr Sean Timothy Murphy as a secretary on 17 September 2019
15 Oct 2019 TM02 Termination of appointment of Thierry Cacaly as a secretary on 17 September 2019
15 Oct 2019 TM01 Termination of appointment of Thierry Cacaly as a director on 17 September 2019
15 Oct 2019 AP01 Appointment of Sandip Kiran Gudka as a director on 17 September 2019
13 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
26 Jul 2019 AAMD Amended full accounts made up to 31 July 2018
10 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2019 AA Full accounts made up to 31 July 2018
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off