CAKE-BOY LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-04-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-04-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-04-30

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

02/01/182 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/08/145 August 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/07/1315 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC LANLARD / 20/05/2011

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK NEWRICK / 20/05/2011

View Document

06/07/126 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

06/07/126 July 2012 SECRETARY'S CHANGE OF PARTICULARS / ERIC LANLARD / 20/05/2011

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

19/05/1119 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/04/1121 April 2011 COMPANY NAME CHANGED SAVOIR DESIGN LIMITED CERTIFICATE ISSUED ON 21/04/11

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/07/1030 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC LANLARD / 01/01/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK NEWRICK / 01/01/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/12/091 December 2009 Annual return made up to 19 May 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/10/086 October 2008 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 REGISTERED OFFICE CHANGED ON 16/06/07 FROM: UNIT 1 FERRIER INDUSTRIAL ESTATE, 1MORIE STREET, LONDON, SW18 1SL

View Document

29/03/0729 March 2007 COMPANY NAME CHANGED LABORATOIRE 2000 LIMITED CERTIFICATE ISSUED ON 29/03/07

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: UNIT 9, SLEAFORD INDUSTRIAL ESTATE, SLEAFORD STREET, LONDON SW8 5AB

View Document

30/05/9730 May 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9725 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/08/9524 August 1995 REGISTERED OFFICE CHANGED ON 24/08/95 FROM: 513 LEXINGTON BUILDING, FAIRFIELD ROAD, LONDON, E3 2UF

View Document

28/06/9528 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9525 May 1995 SECRETARY RESIGNED

View Document

19/05/9519 May 1995 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