- Company Overview for BAKE MY DAY HEADCORN LTD (11356164)
- Filing history for BAKE MY DAY HEADCORN LTD (11356164)
- People for BAKE MY DAY HEADCORN LTD (11356164)
- More for BAKE MY DAY HEADCORN LTD (11356164)
| 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) |
|---|---|---|---|
| 26 Feb 2026 | AA | Micro company accounts made up to 31 May 2025 | |
| 17 May 2025 | CS01 | Confirmation statement made on 8 May 2025 with updates | |
| 16 May 2025 | PSC07 | Cessation of Richard Mark Fletcher as a person with significant control on 2 May 2025 | |
| 28 Feb 2025 | AA | Micro company accounts made up to 31 May 2024 | |
| 30 May 2024 | AA | Micro company accounts made up to 31 May 2023 | |
| 08 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
| 15 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with updates | |
| 15 Nov 2023 | PSC04 | Change of details for Miss Victoria Jean Berry as a person with significant control on 1 November 2023 | |
| 15 Nov 2023 | PSC01 | Notification of Richard Fletcher as a person with significant control on 1 November 2023 | |
| 11 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
| 22 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
| 12 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
| 28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
| 26 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
| 17 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
| 01 Jun 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
| 07 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
| 20 Aug 2019 | PSC01 | Notification of Victoria Jean Berry as a person with significant control on 11 May 2018 | |
| 20 Aug 2019 | PSC09 | Withdrawal of a person with significant control statement on 20 August 2019 | |
| 20 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
| 19 Aug 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
| 31 Jul 2019 | AD01 | Registered office address changed from 61a High Street Headcorn Ashford TN27 9QA England to 175 High Street Tonbridge TN9 1BX on 31 July 2019 | |
| 31 Jul 2019 | AD01 | Registered office address changed from 12 Kingsland Grove Headcorn Ashford TN27 9SP United Kingdom to 61a High Street Headcorn Ashford TN27 9QA on 31 July 2019 | |
| 30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 11 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-11
|