- Company Overview for CAKE HOUSE BAKERY LIMITED (11775747)
- Filing history for CAKE HOUSE BAKERY LIMITED (11775747)
- People for CAKE HOUSE BAKERY LIMITED (11775747)
- More for CAKE HOUSE BAKERY LIMITED (11775747)
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
|