Advanced company searchLink opens in new window

BAKING BREAD LTD

Company number 12537247

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)
21 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with updates
28 Feb 2024 PSC05 Change of details for Beauty and the Yeast Ltd as a person with significant control on 28 February 2024
10 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
06 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 20 Greenhill Crescent Watford Hertfordshire WD18 8JA on 6 April 2023
16 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
16 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
14 Mar 2023 CH01 Director's details changed for Mr David Dwek on 1 June 2022
28 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with updates
15 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
14 Sep 2021 PSC02 Notification of Beauty and the Yeast Ltd as a person with significant control on 3 August 2021
14 Sep 2021 PSC02 Notification of Boxtight Limited as a person with significant control on 10 September 2021
14 Sep 2021 PSC02 Notification of Bread Win Ltd as a person with significant control on 3 August 2021
10 Sep 2021 PSC07 Cessation of Adam Joseph Keats as a person with significant control on 3 August 2021
16 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 3 August 2021
  • GBP 1,000
12 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-03
11 Aug 2021 AP01 Appointment of Mr Aron Azouz as a director on 3 August 2021
11 Aug 2021 AP01 Appointment of Mr David Dwek as a director on 3 August 2021
13 Jul 2021 AD01 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to 64 New Cavendish Street London W1G 8TB on 13 July 2021
31 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
27 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-27
  • GBP 1