Advanced company searchLink opens in new window

BAKERS CHOICE LTD

Company number 10254367

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)
03 Nov 2022 PSC04 Change of details for Mr Shivagumar Amarasingam as a person with significant control on 3 November 2022
03 Nov 2022 CH01 Director's details changed for Mr Shivagumar Amarasingam on 3 November 2022
03 Nov 2022 AD01 Registered office address changed from 441 Barking Road East Ham London E6 2JX England to Belvedere Heights 199 Lisson Grove London NW8 8HZ on 3 November 2022
10 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2021 PSC07 Cessation of Noorul Amin as a person with significant control on 9 December 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
13 Dec 2021 TM01 Termination of appointment of Noorul Amin as a director on 9 December 2021
13 Dec 2021 PSC01 Notification of Shivagumar Amarasingam as a person with significant control on 9 December 2021
13 Dec 2021 AP01 Appointment of Mr Shivagumar Amarasingam as a director on 9 December 2021
16 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
24 May 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
22 Mar 2021 CH01 Director's details changed for Mr Noorul Amin on 22 March 2021
22 Mar 2021 AD01 Registered office address changed from 302C Romford Road London E7 9HD England to 441 Barking Road East Ham London E6 2JX on 22 March 2021
27 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
20 Feb 2019 CH01 Director's details changed for Mr Noorul Amin on 20 February 2019
20 Feb 2019 PSC04 Change of details for Mr Noorul Ul Amin as a person with significant control on 20 February 2019
11 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
17 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
17 Jul 2017 PSC01 Notification of Noorul Amin as a person with significant control on 6 April 2017
01 Jul 2016 AD01 Registered office address changed from Goodmen Ltd 10 Crawford Place London W1H 5NF England to 302C Romford Road London E7 9HD on 1 July 2016