Advanced company searchLink opens in new window

CAKEBOLE CONSULTANCY LIMITED

Company number 08020087

Filter by category

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)
11 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
21 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
26 Mar 2023 AD01 Registered office address changed from 483 Green Lanes London N13 4BS England to 15 the Village Chaddesley Corbett Kidderminster DY10 4SP on 26 March 2023
08 Feb 2023 AD01 Registered office address changed from 483 Green Lanes London N13 4BS England to 483 Green Lanes London N13 4BS on 8 February 2023
08 Feb 2023 AD01 Registered office address changed from 15 st Cassians Way the Village Chaddesley Corbett Kidderminster DY10 4SP England to 483 Green Lanes London N13 4BS on 8 February 2023
08 Feb 2023 AD02 Register inspection address has been changed to 483 Green Lanes London N13 4BS
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
28 Sep 2021 AD01 Registered office address changed from The Thresher Barn Torton Lane Torton Kidderminster DY10 4HX England to 15 st Cassians Way the Village Chaddesley Corbett Kidderminster DY10 4SP on 28 September 2021
23 Mar 2021 AD01 Registered office address changed from 32 Briar Hill Chaddesley Corbett Kidderminster Worcestershire DY10 4SQ England to The Thresher Barn Torton Lane Torton Kidderminster DY10 4HX on 23 March 2021
11 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with updates
17 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
19 Feb 2020 PSC07 Cessation of Jessica Marie Conyers as a person with significant control on 30 January 2020
19 Feb 2020 PSC01 Notification of Jamie Neil Conyers as a person with significant control on 30 January 2020
28 Jan 2020 TM01 Termination of appointment of Jessica Marie Conyers as a director on 28 January 2020
28 Jan 2020 AP01 Appointment of Mr Jamie Neil Conyers as a director on 28 January 2020
29 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
25 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates