Advanced company searchLink opens in new window

BAKERS DOZEN STUDIOS LTD

Company number 12777336

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)
20 Sep 2024 SH01 Statement of capital following an allotment of shares on 20 September 2024
  • GBP 100
20 Sep 2024 PSC01 Notification of Barbara Emile as a person with significant control on 20 September 2024
20 Sep 2024 AP01 Appointment of Miss Barbara Ann Emile as a director on 10 September 2024
29 Jul 2024 AP01 Appointment of Mr Marvyn Benoit as a director on 28 July 2024
28 Jul 2024 CS01 Confirmation statement made on 28 July 2024 with updates
28 Jul 2024 SH01 Statement of capital following an allotment of shares on 28 July 2024
  • GBP 100
28 Jul 2024 PSC07 Cessation of Safie Monique Benoit as a person with significant control on 28 July 2024
28 Jul 2024 TM01 Termination of appointment of Safie Monique Benoit as a director on 28 July 2024
10 Apr 2024 AA Micro company accounts made up to 31 July 2023
10 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
25 Apr 2023 AA Micro company accounts made up to 31 July 2022
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with updates
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
25 Apr 2022 AA Micro company accounts made up to 31 July 2021
12 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
28 Jul 2021 PSC01 Notification of Safie Monique Benoit as a person with significant control on 11 January 2021
28 Jul 2021 PSC04 Change of details for Mr Marvyn Benoit as a person with significant control on 11 January 2021
11 Jan 2021 AP01 Appointment of Ms Safie Monique Benoit as a director on 11 January 2021
11 Jan 2021 TM01 Termination of appointment of Marvyn Benoit as a director on 11 January 2021
21 Aug 2020 PSC04 Change of details for Mr Marvyn Benoit as a person with significant control on 4 August 2020
21 Aug 2020 PSC07 Cessation of Solomon Oji Nwabueze as a person with significant control on 4 August 2020
21 Aug 2020 TM01 Termination of appointment of Solomon Oji Nwabueze as a director on 4 August 2020
29 Jul 2020 AD01 Registered office address changed from 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL England to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 29 July 2020
29 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-29
  • GBP 2