- Company Overview for BAKING BEAUTY AND BEYOND LTD (11041580)
- Filing history for BAKING BEAUTY AND BEYOND LTD (11041580)
- People for BAKING BEAUTY AND BEYOND LTD (11041580)
- More for BAKING BEAUTY AND BEYOND LTD (11041580)
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) |
---|---|---|---|
30 Aug 2024 | AA | Micro company accounts made up to 23 November 2023 | |
01 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2023 | AA | Micro company accounts made up to 30 November 2022 | |
25 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
15 Feb 2023 | AD01 | Registered office address changed from C/O Rsz Accountancy Archdeacons House Northgate Street Ipswich Suffolk IP1 3BX United Kingdom to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 15 February 2023 | |
30 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
02 Nov 2022 | CS01 | Confirmation statement made on 6 October 2022 with updates | |
01 Nov 2022 | PSC04 | Change of details for Mr Terry Samuel as a person with significant control on 6 October 2022 | |
01 Nov 2022 | CH01 | Director's details changed for Mr Terry Samuel on 6 October 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
30 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
07 Dec 2020 | AAMD | Amended micro company accounts made up to 30 November 2018 | |
26 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
18 Sep 2020 | AD01 | Registered office address changed from 169 PO Box 169 Carmarthen SA31 9BY Wales to C/O Rsz Accountancy Archdeacons House Northgate Street Ipswich Suffolk IP1 3BX on 18 September 2020 | |
14 Sep 2020 | PSC04 | Change of details for Mr Terry Samuel as a person with significant control on 14 September 2020 | |
28 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2020 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
21 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
16 Jul 2019 | AD01 | Registered office address changed from Unit D2 Capel Hendre Industrial Estate Ammanford SA18 3SJ Wales to 169 PO Box 169 Carmarthen SA31 9BY on 16 July 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
13 Nov 2018 | PSC01 | Notification of Terry Samuel as a person with significant control on 14 November 2017 | |
14 Jun 2018 | AP01 | Appointment of Mr Terry Samuel as a director on 1 June 2018 |