Advanced company searchLink opens in new window

CAKE HOUSE BAKERY LIMITED

Company number 11775747

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)
12 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
13 Sep 2023 AA Micro company accounts made up to 31 January 2023
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
19 Aug 2022 AA Micro company accounts made up to 31 January 2022
14 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with updates
28 Jan 2022 PSC04 Change of details for Mr Baldeep Bhambra as a person with significant control on 1 October 2021
26 Jan 2022 CH01 Director's details changed for Mr Baldeep Bhambra on 1 October 2021
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
01 Oct 2021 PSC01 Notification of Baldeep Bhambra as a person with significant control on 1 October 2021
01 Oct 2021 AD01 Registered office address changed from Unit 23 Wexham Road Slough SL2 5HF England to Unit 23 the Business Village Wexham Road Slough SL2 5HF on 1 October 2021
01 Oct 2021 AD01 Registered office address changed from 64 Lytton Avenue Wolverhampton West Midlands WV4 4HL to Unit 23 Wexham Road Slough SL2 5HF on 1 October 2021
01 Oct 2021 TM01 Termination of appointment of Pavitar Singh as a director on 1 October 2021
01 Oct 2021 PSC07 Cessation of Pavitar Singh as a person with significant control on 1 October 2021
01 Oct 2021 AP01 Appointment of Mr Baldeep Bhambra as a director on 1 October 2021
19 May 2021 AA Micro company accounts made up to 31 January 2020
26 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
04 Mar 2020 CS01 Confirmation statement made on 17 January 2020 with updates
15 Oct 2019 PSC01 Notification of Pavitar Singh as a person with significant control on 1 August 2019
15 Oct 2019 PSC07 Cessation of Harjit Kainth as a person with significant control on 1 August 2019
15 Oct 2019 PSC04 Change of details for Mr Harjit Kainth as a person with significant control on 18 January 2019
24 Sep 2019 AP01 Appointment of Pavitar Singh as a director on 1 August 2019
10 Sep 2019 AD01 Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX United Kingdom to 64 Lytton Avenue Wolverhampton West Midlands WV4 4HL on 10 September 2019
21 Aug 2019 TM01 Termination of appointment of Harjit Kainth as a director on 1 August 2019
18 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted