Advanced company searchLink opens in new window

THE BAKERY HOLDINGS LTD

Company number 12298675

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)
17 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with updates
11 Oct 2023 TM01 Termination of appointment of Thomas Alexander Salmon as a director on 28 September 2023
11 Oct 2023 TM01 Termination of appointment of Andrew Gregory Humphries as a director on 28 September 2023
11 Oct 2023 AP01 Appointment of Mr Luiz Felipe Pisani Novaes as a director on 28 September 2023
11 Oct 2023 AP01 Appointment of Mr Marcone Faria Siqueira as a director on 28 September 2023
11 Oct 2023 AP01 Appointment of Mr Jose Geraldo Jacob Neto as a director on 28 September 2023
11 Oct 2023 PSC07 Cessation of Thomas Alexander Salmon as a person with significant control on 18 August 2023
11 Oct 2023 PSC07 Cessation of Andrew Gregory Humphries as a person with significant control on 18 August 2023
11 Oct 2023 PSC01 Notification of Jose Geraldo Jacob Neto as a person with significant control on 18 August 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 4 November 2022 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
16 Nov 2021 CH01 Director's details changed for Mr Andrew Gregory Humphries on 16 July 2021
16 Nov 2021 PSC04 Change of details for Mr Andrew Gregory Humphries as a person with significant control on 16 July 2021
05 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jul 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 December 2020
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 CS01 Confirmation statement made on 4 November 2020 with updates
30 Dec 2019 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 10
05 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-05
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted