CAKE BOX CRANFORD LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewMicro company accounts made up to 2024-11-30

View Document

06/12/246 December 2024 Cessation of Sharanjit Kaur Verma as a person with significant control on 2024-11-27

View Document

06/12/246 December 2024 Appointment of Ms Kuldeep Kaur Bal as a director on 2024-12-02

View Document

06/12/246 December 2024 Notification of Star Cakes Slough Ltd as a person with significant control on 2024-11-27

View Document

06/12/246 December 2024 Registered office address changed from 75 Western Road Southall UB2 5HQ England to 772 Bath Road Hounslow TW5 9TY on 2024-12-06

View Document

05/12/245 December 2024 Termination of appointment of Sharanjit Kaur Verma as a director on 2024-11-27

View Document

02/12/242 December 2024 Appointment of Mr Sunny Nar as a director on 2024-12-02

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/11/2418 November 2024 Satisfaction of charge 116918520001 in full

View Document

28/01/2428 January 2024 Confirmation statement made on 2023-11-21 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/08/2328 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Confirmation statement made on 2022-11-21 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/01/2215 January 2022 Confirmation statement made on 2021-11-21 with no updates

View Document

07/12/217 December 2021 Amended total exemption full accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2020-11-30

View Document

23/12/2023 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116918520001

View Document

07/04/197 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARANJIT KAUR VERMA / 07/04/2019

View Document

22/11/1822 November 2018 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