Advanced company searchLink opens in new window

GENKICAKE LTD

Company number 12840990

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)
02 Nov 2023 AA Micro company accounts made up to 5 April 2023
25 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
21 Feb 2023 AD01 Registered office address changed from Office 9 Chenevare Mews High Street, Kinver United Kingdom DY7 6HF United Kingdom to Unit 4E Central Park, Halesowen Road, Netherton Dudley DY2 9NW on 21 February 2023
21 Nov 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
23 Sep 2022 AA Micro company accounts made up to 5 April 2022
23 Sep 2022 AD01 Registered office address changed from 405 Coggeshall Road Braintree CM77 8AA to Office 9 Chenevare Mews High Street, Kinver United Kingdom DY7 6HF on 23 September 2022
22 Dec 2021 AA Micro company accounts made up to 5 April 2021
27 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with updates
21 May 2021 AA01 Previous accounting period shortened from 31 August 2021 to 5 April 2021
18 Dec 2020 PSC07 Cessation of Nancy-May Stuart as a person with significant control on 26 October 2020
18 Dec 2020 PSC01 Notification of Mary Rose Fontanilla as a person with significant control on 26 October 2020
21 Oct 2020 TM01 Termination of appointment of Nancy-May Stuart as a director on 17 September 2020
15 Oct 2020 AP01 Appointment of Ms Mary Rose Fontanilla as a director on 17 September 2020
06 Oct 2020 AD01 Registered office address changed from 82 Halesworth Road Romford RM3 8QD United Kingdom to 405 Coggeshall Road Braintree CM77 8AA on 6 October 2020
27 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted