THE LITTLE CAKE FACTORY LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
15/01/2515 January 2025 | Micro company accounts made up to 2024-03-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/11/2320 November 2023 | Micro company accounts made up to 2023-03-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Current accounting period extended from 2022-03-28 to 2022-03-31 |
24/02/2224 February 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/02/2111 February 2021 | REGISTERED OFFICE CHANGED ON 11/02/2021 FROM 534 LONDON ROAD WESTCLIFF-ON-SEA SS0 9HS ENGLAND |
11/02/2111 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
29/12/1929 December 2019 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
29/12/1929 December 2019 | REGISTERED OFFICE CHANGED ON 29/12/2019 FROM 583 CRANBROOK ROAD ILFORD ESSEX IG2 6JZ ENGLAND |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/12/1830 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/01/189 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/12/1731 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/05/1612 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/11/154 November 2015 | REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 259-261 CRANBROOK ROAD ILFORD ESSEX IG1 4TG |
02/06/152 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHEL LUCILLE CHARLES / 04/10/2013 |
13/05/1413 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
13/05/1413 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / IAN CHARLES / 04/10/2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/06/1313 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/05/1223 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHEL LUCILLE CHARLES / 01/10/2009 |
14/05/1014 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/09/095 September 2009 | DISS40 (DISS40(SOAD)) |
03/09/093 September 2009 | REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 72 BIRKBECK ROAD NEWBURY PARK IG2 7NF |
03/09/093 September 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
01/09/091 September 2009 | FIRST GAZETTE |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/08/086 August 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/11/0719 November 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
11/07/0711 July 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | NEW DIRECTOR APPOINTED |
22/05/0622 May 2006 | NEW SECRETARY APPOINTED |
10/05/0610 May 2006 | DIRECTOR RESIGNED |
10/05/0610 May 2006 | SECRETARY RESIGNED |
08/05/068 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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