BRIGIT'S COOK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Termination of appointment of Philippe Bloch as a director on 2025-01-09

View Document

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

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

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

View Accounts

05/04/245 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/10/2330 October 2023 Director's details changed for Mr Cedric Stephan Nicolas Bloch on 2023-10-30

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

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

View Accounts

25/04/2325 April 2023 Director's details changed for Mr Philippe Bloch on 2023-01-26

View Document

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

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-20 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

15/10/2115 October 2021 Confirmation statement made on 2021-09-20 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

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082225330001

View Document

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

View Accounts

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

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

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

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

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

View Accounts

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

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

27/07/1727 July 2017 CESSATION OF CEDRIC STEPHAN NICOLAS BLOCH AS A PSC

View Document

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

View Document

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

View Document

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

View Document

28/03/1728 March 2017 CURRSHO FROM 30/09/2017 TO 31/07/2017

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

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

15/11/1615 November 2016 DIRECTOR APPOINTED MR CEDRIC STEPHEN NICHOLAS BLOCH

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

08/08/168 August 2016 COMPANY NAME CHANGED BB COOK 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

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

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 / PHILLIPPE BLOCH / 02/07/2014

View Document

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

View Document

11/12/1311 December 2013 COMPANY NAME CHANGED PICASSO TAPAS BAR LIMITED CERTIFICATE ISSUED ON 11/12/13

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

20/09/1220 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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