- Company Overview for HARVEST ARTISAN BAKERY LIMITED (11201989)
- Filing history for HARVEST ARTISAN BAKERY LIMITED (11201989)
- People for HARVEST ARTISAN BAKERY LIMITED (11201989)
- More for HARVEST ARTISAN BAKERY LIMITED (11201989)
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) |
---|---|---|---|
04 Jul 2019 | AD01 | Registered office address changed from 55 Stoke Newington High Street London N16 8EL England to 53 Stoke Newington High Street London N16 8EL on 4 July 2019 | |
24 Apr 2019 | AP01 | Appointment of Mr Mahir Kilic as a director on 24 April 2019 | |
24 Apr 2019 | TM01 | Termination of appointment of Mahir Kilic as a director on 24 April 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
13 Feb 2019 | AA | Micro company accounts made up to 31 January 2019 | |
12 Feb 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 January 2019 | |
30 Jan 2019 | AD01 | Registered office address changed from 123-125 Kingsland High Street London E8 2PB United Kingdom to 55 Stoke Newington High Street London N16 8EL on 30 January 2019 | |
16 Feb 2018 | PSC07 | Cessation of Mahir Kilic as a person with significant control on 13 February 2018 | |
16 Feb 2018 | PSC01 | Notification of Mahir Kilic as a person with significant control on 13 February 2018 | |
16 Feb 2018 | TM01 | Termination of appointment of Mahir Kilic as a director on 13 February 2018 | |
16 Feb 2018 | PSC07 | Cessation of Mahir Kilic as a person with significant control on 13 February 2018 | |
16 Feb 2018 | AP01 | Appointment of Mr Mahir Kilic as a director on 13 February 2018 | |
16 Feb 2018 | PSC01 | Notification of Mahir Kilic as a person with significant control on 13 February 2018 | |
13 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-13
|