- Company Overview for CAKESMITHS GROUP LIMITED (05586303)
- Filing history for CAKESMITHS GROUP LIMITED (05586303)
- People for CAKESMITHS GROUP LIMITED (05586303)
- Charges for CAKESMITHS GROUP LIMITED (05586303)
- More for CAKESMITHS GROUP LIMITED (05586303)
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) |
---|---|---|---|
01 Nov 2024 | AA01 | Current accounting period shortened from 31 January 2025 to 31 December 2024 | |
31 Oct 2024 | AA | Full accounts made up to 28 January 2024 | |
16 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
28 Sep 2024 | TM01 | Termination of appointment of Michael Alan Smart as a director on 18 September 2024 | |
14 Feb 2024 | TM01 | Termination of appointment of Simon Andrew Harris as a director on 1 February 2024 | |
06 Feb 2024 | AP01 | Appointment of Mr Alexandre Emmanuel Benoit Vigneron as a director on 30 January 2024 | |
06 Feb 2024 | MR04 | Satisfaction of charge 055863030005 in full | |
08 Dec 2023 | MR04 | Satisfaction of charge 055863030004 in full | |
06 Nov 2023 | AA | Accounts for a small company made up to 29 January 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
19 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with updates | |
14 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
12 May 2022 | PSC05 | Change of details for Topsmiths Limited as a person with significant control on 22 March 2022 | |
09 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2022 | SH10 | Particulars of variation of rights attached to shares | |
06 Apr 2022 | MR01 | Registration of charge 055863030004, created on 5 April 2022 | |
06 Apr 2022 | MR01 | Registration of charge 055863030005, created on 5 April 2022 | |
05 Apr 2022 | MR04 | Satisfaction of charge 055863030003 in full | |
02 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2022 | MA | Memorandum and Articles of Association | |
01 Apr 2022 | MR04 | Satisfaction of charge 055863030002 in full | |
31 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 22 March 2022
|
|
30 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2022 | CH01 | Director's details changed for Mr Christopher Robin Giddings on 29 March 2022 | |
23 Mar 2022 | AP01 | Appointment of Mr Dominic Andrew Michael Oswald as a director on 22 March 2022 |