CAKE BOX CRANFORD LIMITED
Company Documents
| Date | Description | 
|---|---|
| 25/09/2525 September 2025 New | Micro company accounts made up to 2024-11-30 | 
| 06/12/246 December 2024 | Cessation of Sharanjit Kaur Verma as a person with significant control on 2024-11-27 | 
| 06/12/246 December 2024 | Appointment of Ms Kuldeep Kaur Bal as a director on 2024-12-02 | 
| 06/12/246 December 2024 | Notification of Star Cakes Slough Ltd as a person with significant control on 2024-11-27 | 
| 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 | 
| 05/12/245 December 2024 | Termination of appointment of Sharanjit Kaur Verma as a director on 2024-11-27 | 
| 02/12/242 December 2024 | Appointment of Mr Sunny Nar as a director on 2024-12-02 | 
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 | 
| 18/11/2418 November 2024 | Satisfaction of charge 116918520001 in full | 
| 28/01/2428 January 2024 | Confirmation statement made on 2023-11-21 with no updates | 
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 | 
| 28/08/2328 August 2023 | Total exemption full accounts made up to 2022-11-30 | 
| 08/02/238 February 2023 | Compulsory strike-off action has been discontinued | 
| 08/02/238 February 2023 | Compulsory strike-off action has been discontinued | 
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off | 
| 07/02/237 February 2023 | Confirmation statement made on 2022-11-21 with no updates | 
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off | 
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 | 
| 15/01/2215 January 2022 | Confirmation statement made on 2021-11-21 with no updates | 
| 07/12/217 December 2021 | Amended total exemption full accounts made up to 2020-11-30 | 
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 | 
| 11/10/2111 October 2021 | Micro company accounts made up to 2020-11-30 | 
| 23/12/2023 December 2020 | 30/11/19 TOTAL EXEMPTION FULL | 
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 | 
| 08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES | 
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 | 
| 29/04/1929 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116918520001 | 
| 07/04/197 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARANJIT KAUR VERMA / 07/04/2019 | 
| 22/11/1822 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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