Advanced company searchLink opens in new window

CAKE IT BIG LTD

Company number 11005196

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-01
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted