Advanced company searchLink opens in new window

CAKES & BAKES SUTTON LTD

Company number 12434701

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)
09 May 2024 AA Unaudited abridged accounts made up to 31 May 2023
08 Sep 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
01 Jun 2023 AA Unaudited abridged accounts made up to 31 May 2022
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
17 Aug 2022 PSC02 Notification of Tl Consultancy Services Ltd as a person with significant control on 11 August 2022
17 Aug 2022 AP01 Appointment of Mr Murali Krishna Cherukuri as a director on 11 August 2022
17 Aug 2022 AD01 Registered office address changed from 26B Bourne Court Southend Road Woodford Green London IG8 8HD England to 98a Riddlesdown Road Purley CR8 1DD on 17 August 2022
17 Aug 2022 PSC07 Cessation of Cakes & Bakes Holdings Ltd as a person with significant control on 11 August 2022
17 Aug 2022 TM01 Termination of appointment of Ashok Kumar Duppati as a director on 11 August 2022
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
09 Aug 2022 PSC02 Notification of Cakes & Bakes Holdings Ltd as a person with significant control on 4 September 2021
09 Aug 2022 PSC07 Cessation of Ashok Kumar Duppati as a person with significant control on 4 September 2021
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
03 Sep 2021 PSC07 Cessation of Kannan Murugan as a person with significant control on 24 August 2021
03 Sep 2021 TM01 Termination of appointment of Kannan Murugan as a director on 24 August 2021
19 May 2021 DISS40 Compulsory strike-off action has been discontinued
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
17 May 2021 CS01 Confirmation statement made on 31 January 2021 with updates
01 Mar 2021 AA01 Current accounting period extended from 31 January 2021 to 31 May 2021
21 Aug 2020 TM01 Termination of appointment of David Chandra Kumar Joseph as a director on 15 August 2020
21 Aug 2020 PSC07 Cessation of David Chandra Kumar Joseph as a person with significant control on 15 August 2020
31 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-31
  • GBP 100