LITTLE VENICE CAKE COMPANY LIMITED



Company Documents

DateDescription
07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Director's details changed for Mr Phillip Martin Turner on 2023-04-11

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

11/04/2311 April 2023 Change of details for Mr Phillip Martin Turner as a person with significant control on 2023-04-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
10/03/2310 March 2023 Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-10

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
04/03/224 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Appointment of Mr Phillip Martin Turner as a director on 2021-06-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

31/03/1931 March 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
03/09/153 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE KAREN TURNER / 03/09/2015

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/09/1419 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

16/04/1416 April 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM C/O BERLEY 76 76 NEW CAVENDISH STREET LONDON W1G 9TB ENGLAND

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 15 MANCHESTER MEWS LONDON W1U 2DX

View Document

03/09/133 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/125 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/09/115 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document



31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/09/103 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE KAREN TURNER / 03/09/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/09/097 September 2009 SECRETARY'S CHANGE OF PARTICULARS / RALPH CLARK / 01/06/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 31/12/07 TOTAL EXEMPTION FULL

View Document

27/09/0727 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

31/12/0631 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/064 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/09/0325 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03

View Document

30/06/0330 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 54A CLIFTON GARDENS LITTLE VENICE LONDON W9 1AU

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company