Advanced company searchLink opens in new window

PERCYS BAKING UK LTD

Company number 11004061

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)
13 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 31 October 2022
02 Mar 2023 CERTNM Company name changed just bears uk LIMITED\certificate issued on 02/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-28
24 Feb 2023 AP01 Appointment of Mr Stacey John Houghton as a director on 24 February 2023
24 Feb 2023 PSC07 Cessation of Manuel Menezes as a person with significant control on 24 February 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
24 Feb 2023 TM01 Termination of appointment of Manuel Menezes as a director on 24 February 2023
24 Feb 2023 PSC01 Notification of Stacey John Houghton as a person with significant control on 24 February 2023
24 Feb 2023 AD01 Registered office address changed from 123 High Street Cranford Hounslow TW5 9PB England to 44-46 Silverwing Ind Est Imperial Way Croydon CR0 4RR on 24 February 2023
03 Nov 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
16 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
16 Jun 2022 AP01 Appointment of Mr Preeti Singh Mann as a director on 16 June 2022
16 Jun 2022 CS01 Confirmation statement made on 9 October 2021 with no updates
16 Jun 2022 PSC01 Notification of Manuel Menezes as a person with significant control on 16 June 2022
16 Jun 2022 AP01 Appointment of Mr Manuel Menezes as a director on 16 June 2022
16 Jun 2022 PSC07 Cessation of Charles Price as a person with significant control on 16 June 2022
16 Jun 2022 TM01 Termination of appointment of Charles Price as a director on 16 June 2022
16 Jun 2022 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU England to 123 High Street Cranford Hounslow TW5 9PB on 16 June 2022
08 Dec 2021 CS01 Confirmation statement made on 9 October 2020 with no updates
08 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2021 AA Total exemption full accounts made up to 31 October 2020
10 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2021 DISS40 Compulsory strike-off action has been discontinued