Advanced company searchLink opens in new window

ECCLESCAKE LIMITED

Company number 12534612

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)
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2023 CERTNM Company name changed nibble holdings LIMITED\certificate issued on 03/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-28
31 Mar 2023 AD01 Registered office address changed from 1 City Approach Albert Street Eccles Manchester M30 0BG England to Manor House 35 st. Thomas's Road Chorley PR7 1HP on 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
09 Dec 2021 CH01 Director's details changed for Mr Tim Coulston on 6 December 2021
09 Dec 2021 AD01 Registered office address changed from The Stocks Hotel Manchester Road Worsley Manchester M28 3JX England to 1 City Approach Albert Street Eccles Manchester M30 0BG on 9 December 2021
16 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
16 Apr 2021 AD01 Registered office address changed from Manor House 35 st Thomas's Road Chorley Lancashire PR7 1HP England to The Stocks Hotel Manchester Road Worsley Manchester M28 3JX on 16 April 2021
25 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-25
  • GBP 100