Advanced company searchLink opens in new window

CAKESMITHS GROUP LIMITED

Company number 05586303

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)
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
  • RES13 ‐ Guarantee, debenture, proposed transactions 01/04/2022
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 794
30 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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