ALLERGY FREE CAKES FROM HEAVEN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-13 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-13 with updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/11/2125 November 2021 Amended micro company accounts made up to 2021-01-31

View Document

15/11/2115 November 2021 Registered office address changed from Baptiste & Co, 23 Austin Friars London EC2N 2QP United Kingdom to Unit 1, 139 Brookmill Road London SE8 4JH on 2021-11-15

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

13/04/2113 April 2021 DISS40 (DISS40(SOAD))

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/12/2014 December 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/12/2014 December 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM C/O GSK ACCOUNTANCY LTD 24 BARNEHURST AVENUE ERITH DA8 3NF ENGLAND

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM C/O BAPTISTE & CO P O BOX 72098 LONDON EC2P 2NS

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/03/1622 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/03/1515 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM C/O BAPTISTE & CO 27 AUSTIN FRIARS LONDON EC2N 2QP

View Document

25/04/1425 April 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/09/1330 September 2013 PREVEXT FROM 31/12/2012 TO 31/01/2013

View Document

17/06/1317 June 2013 COMPANY NAME CHANGED 06497049 LIMITED CERTIFICATE ISSUED ON 17/06/13

View Document

15/03/1315 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/10/1211 October 2012 07/02/12 NO CHANGES

View Document

11/10/1211 October 2012 COMPANY RESTORED ON 11/10/2012

View Document

18/09/1218 September 2012 STRUCK OFF AND DISSOLVED

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

01/07/111 July 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

14/06/1114 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUZOLO LUA NTIMA / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NZILA NTEMO / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM, C/O BAPTISTE & CO, 13 AUSTIN FRIARS, LONDON, EC2N 2JX

View Document

06/08/096 August 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/04/097 April 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

07/02/087 February 2008 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