Advanced company searchLink opens in new window

DELITE CAKES LIMITED

Company number 12500345

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)
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
02 Feb 2024 AP01 Appointment of Mr Vikas Sangwan as a director on 1 February 2024
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
01 Feb 2024 TM01 Termination of appointment of Sharon-Jeet Kaur Sahota as a director on 1 February 2024
01 Feb 2024 TM01 Termination of appointment of Gurujot Singh Bhaker as a director on 1 February 2024
01 Feb 2024 PSC07 Cessation of Gurujot Singh Bhaker as a person with significant control on 1 February 2024
01 Feb 2024 PSC01 Notification of Vikas Sangwan as a person with significant control on 1 February 2024
01 Feb 2024 AD01 Registered office address changed from Unit a Alpha House Peacock Street Gravesend DA12 1DW England to 51 Heather Road Binley Woods Coventry CV3 2DE on 1 February 2024
06 Sep 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
20 Mar 2023 AA01 Previous accounting period extended from 30 March 2022 to 30 June 2022
23 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with updates
22 Jul 2022 PSC01 Notification of Gurujot Singh Bhaker as a person with significant control on 27 June 2022
07 Jul 2022 PSC07 Cessation of Ieva Wright as a person with significant control on 26 June 2022
07 Jul 2022 TM01 Termination of appointment of Ieva Wright as a director on 26 June 2022
07 Jul 2022 AP01 Appointment of Miss Sharon-Jeet Kaur Sahota as a director on 27 June 2022
07 Jul 2022 AP01 Appointment of Mr Gurujot Singh Bhaker as a director on 27 June 2022
23 Jun 2022 MR04 Satisfaction of charge 125003450001 in full
05 May 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Oct 2021 AD01 Registered office address changed from 28 Hart Road Harlow CM17 0HL England to Unit a Alpha House Peacock Street Gravesend DA12 1DW on 19 October 2021
08 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with updates
08 Apr 2021 TM01 Termination of appointment of Nikhil Patel as a director on 7 April 2021
08 Apr 2021 PSC07 Cessation of Nikhil Patel as a person with significant control on 7 April 2021