- Company Overview for CAKE BOX CHORLTON LTD (11438067)
- Filing history for CAKE BOX CHORLTON LTD (11438067)
- People for CAKE BOX CHORLTON LTD (11438067)
- Charges for CAKE BOX CHORLTON LTD (11438067)
- More for CAKE BOX CHORLTON LTD (11438067)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
14 Nov 2024 | CH01 | Director's details changed for Mr Ram Kumar Singh on 1 November 2024 | |
14 Nov 2024 | PSC04 | Change of details for Mr Ram Kumar Singh as a person with significant control on 1 November 2024 | |
14 Nov 2024 | CH01 | Director's details changed for Mrs Sunaina Singh on 1 November 2024 | |
26 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
25 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 31 March 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
18 May 2023 | MR01 | Registration of charge 114380670001, created on 15 May 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
02 Nov 2022 | AD01 | Registered office address changed from 82 Walsgrave Road Coventry CV2 4ED England to 51 Heather Road Binley Woods Coventry CV3 2DE on 2 November 2022 | |
30 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
08 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from 161 Masser Road Coventry CV6 4JU to 82 Walsgrave Road Coventry CV2 4ED on 3 December 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
01 Dec 2020 | AP01 | Appointment of Mrs Sunaina Singh as a director on 1 December 2020 | |
01 Dec 2020 | AP01 | Appointment of Mr Ram Kumar Singh as a director on 1 December 2020 | |
01 Dec 2020 | PSC01 | Notification of Ram Kumar Singh as a person with significant control on 1 December 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Nitesh Mistry as a director on 1 December 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Vikas Sangwan as a director on 1 December 2020 | |
01 Dec 2020 | PSC07 | Cessation of Nitesh Mistry as a person with significant control on 1 December 2020 | |
29 Sep 2020 | AD01 | Registered office address changed from 50 Sandringham Road London E10 6HJ United Kingdom to 161 Masser Road Coventry CV6 4JU on 29 September 2020 | |
30 Jul 2020 | AP01 | Appointment of Mr Vikas Sangwan as a director on 1 July 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates |