Advanced company searchLink opens in new window

BAKING TIME CLUB LIMITED

Company number 10366894

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)
10 Oct 2025 TM01 Termination of appointment of Karen Lilwyn Mortimer as a director on 10 October 2025
12 Sep 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Aug 2025 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2025 AD01 Registered office address changed from Baking Time Club Limited 82a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE England to Suite 1020, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 17 February 2025
17 Feb 2025 CS01 Confirmation statement made on 5 February 2025 with updates
17 Feb 2025 AP01 Appointment of Ms Karen Lilwyn Mortimer as a director on 5 February 2025
17 Feb 2025 PSC02 Notification of Birch & Calloway Ltd as a person with significant control on 5 February 2025
17 Feb 2025 TM01 Termination of appointment of Lavinia Drake as a director on 5 February 2025
17 Feb 2025 PSC07 Cessation of Lavinia Drake as a person with significant control on 5 February 2025
08 Sep 2024 CS01 Confirmation statement made on 7 September 2024 with updates
05 Sep 2024 AD02 Register inspection address has been changed from Unit 412, Brickfields 37 Cremer Street London E2 8HD England to Unit 312 37 Cremer Street London E2 8HD
25 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
23 Apr 2024 PSC04 Change of details for Miss Lavinia Drake as a person with significant control on 23 April 2024
23 Apr 2024 CH01 Director's details changed for Miss Lavinia Drake on 23 April 2024
23 Apr 2024 AD01 Registered office address changed from Unit 2 Bittern House Lakeside Business Park South Cerney Cirencester Gloucestershire GL7 5XL England to Baking Time Club Limited 82a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 23 April 2024
22 Sep 2023 AD02 Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Unit 412, Brickfields 37 Cremer Street London E2 8HD
21 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
21 Sep 2023 PSC04 Change of details for Miss Lavinia Drake as a person with significant control on 4 September 2023
21 Sep 2023 CH01 Director's details changed for Miss Lavinia Drake on 4 September 2023
03 Jul 2023 AD01 Registered office address changed from Unit 1 Bittern House Lakeside Business Park South Cerney Cirencester Gloucestershire GL7 5XL England to Unit 2 Bittern House Lakeside Business Park South Cerney Cirencester Gloucestershire GL7 5XL on 3 July 2023
17 May 2023 AA Total exemption full accounts made up to 30 September 2022
09 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
16 Aug 2022 AD01 Registered office address changed from Unit 2, Bittern House Lakeside Business Park South Cerney Cirencester GL7 5XL England to Unit 1 Bittern House Lakeside Business Park South Cerney Cirencester Gloucestershire GL7 5XL on 16 August 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
08 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates