- Company Overview for CAKE IT BIG LTD (11005196)
- Filing history for CAKE IT BIG LTD (11005196)
- People for CAKE IT BIG LTD (11005196)
- More for CAKE IT BIG LTD (11005196)
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 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
13 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
12 Jul 2023 | AD01 | Registered office address changed from 3B Taragon Business Centre 9-13 Coventry Road Burbage Hinckley LE10 2HL England to 4a Taragon Business Centre 9-13 Coventry Road Burbage Hinckley LE10 2HL on 12 July 2023 | |
10 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 Jan 2022 | CERTNM |
Company name changed tracey's cakecraft LTD\certificate issued on 26/01/22
|
|
17 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
23 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
20 Oct 2020 | PSC01 | Notification of Emma Louise Springthorpe as a person with significant control on 1 October 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
17 Sep 2020 | CH01 | Director's details changed for Miss Emma Louise Springfield on 16 September 2020 | |
04 Sep 2020 | AP01 | Appointment of Miss Emma Louise Springfield as a director on 4 September 2020 | |
09 Aug 2020 | AD01 | Registered office address changed from 3B Tarragon Business Centre 9-13 Coventry Road Burbage Hinckley LE10 2HL England to 3B Taragon Business Centre 9-13 Coventry Road Burbage Hinckley LE10 2HL on 9 August 2020 | |
09 Aug 2020 | AD01 | Registered office address changed from 97 Castle Street Hinckley LE10 1DA England to 3B Tarragon Business Centre 9-13 Coventry Road Burbage Hinckley LE10 2HL on 9 August 2020 | |
28 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
01 Apr 2019 | PSC07 | Cessation of Kelly Marie Mills as a person with significant control on 31 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Kelly Marie Mills as a director on 31 March 2019 | |
26 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
23 Nov 2017 | AD01 | Registered office address changed from 305 Queens Road Nuneaton CV11 5NA United Kingdom to 97 Castle Street Hinckley LE10 1DA on 23 November 2017 | |
10 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-10
|