BRIGIT'S AFTERNOON TEA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

11/12/2411 December 2024 Termination of appointment of Philippe Bloch as a director on 2024-12-10

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/04/244 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

13/02/2313 February 2023 Director's details changed for Mr Philippe Bloch on 2023-01-26

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/02/223 February 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/01/2128 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

03/09/203 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077103180001

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

28/10/1928 October 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/02/1911 February 2019 31/07/18 UNAUDITED ABRIDGED

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGIT'S BAKERY (HOLDINGS) LIMITED

View Document

27/07/1727 July 2017 CESSATION OF BRIGITTE BLOCH AS A PSC

View Document

27/07/1727 July 2017 CESSATION OF PHILIPPE BLOCH AS A PSC

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CEDRIC STEPHAN NICOLAS BLOCH / 11/07/2017

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE BLOCH / 31/01/2017

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/12/169 December 2016 08/11/16 STATEMENT OF CAPITAL GBP 200

View Document

09/12/169 December 2016 08/11/16 STATEMENT OF CAPITAL GBP 200

View Document

09/12/169 December 2016 08/11/16 STATEMENT OF CAPITAL GBP 200

View Document

06/12/166 December 2016 ADOPT ARTICLES 08/11/2016

View Document

08/08/168 August 2016 COMPANY NAME CHANGED BB AFTERNOON TEA LIMITED CERTIFICATE ISSUED ON 08/08/16

View Document

08/08/168 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/164 August 2016 CHANGE OF NAME 15/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CEDRIC STEPHAN NICOLAS BLOC / 27/10/2014

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR CEDRIC STEPHAN NICOLAS BLOC

View Document

31/07/1431 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE BLOCH / 04/07/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE BLOCH / 02/07/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPPE BLOCH / 02/07/2014

View Document

11/12/1311 December 2013 COMPANY NAME CHANGED LA CREPE LIMITED CERTIFICATE ISSUED ON 11/12/13

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

01/08/131 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

26/07/1226 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

29/05/1229 May 2012 COMPANY NAME CHANGED BAKERY VICTORIA LIMITED CERTIFICATE ISSUED ON 29/05/12

View Document

19/07/1119 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information