CAKE DECOR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

27/03/2527 March 2025 Satisfaction of charge 2 in full

View Document

01/01/251 January 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Director's details changed for Mrs Angela Downs on 2024-11-15

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

15/04/2415 April 2024 Termination of appointment of Sarah Morrow as a director on 2024-04-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Director's details changed

View Document

15/01/2415 January 2024 Director's details changed for Ulrik Moes on 2024-01-13

View Document

28/12/2328 December 2023 Appointment of Mrs Sarah Morrow as a director on 2023-12-15

View Document

28/12/2328 December 2023 Appointment of Mr Cornelius Herbert Louwerse as a director on 2023-12-15

View Document

13/11/2313 November 2023 Director's details changed for Mrs Angela Downs on 2023-11-13

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

30/06/2330 June 2023 Full accounts made up to 2022-03-31

View Document

19/06/2319 June 2023 Termination of appointment of Richard Martin Cooke as a director on 2023-06-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

06/05/226 May 2022 Termination of appointment of William Donnelly as a director on 2022-05-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

08/12/178 December 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/12/175 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

24/03/1624 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

08/04/158 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

28/03/1428 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MS DANIELLE HARVEY

View Document

24/12/1324 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MRS ANGELA DOWNS

View Document

13/03/1313 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 SECRETARY APPOINTED MRS ANGELA DOWNS

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM DONNELLY

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DONNELLY / 13/03/2012

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 2 LITTLE DRUM ROAD ORCHARDTON WOODS, WESTFIELD CUMBERNAULD GLASGOW G68 9LH SCOTLAND

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 2 LITTLE DRUM ROAD WESTFIELD CUMBERNAULD GLASGOW G68 9LH SCOTLAND

View Document

28/03/1228 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 47 DEERDYKES VIEW WESTFIELD PARK, CUMBERNAULD GLASGOW G68 9HN

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DONNELLY / 01/01/2011

View Document

05/05/115 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

05/05/115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DONNELLY / 01/01/2011

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR KIRSTEEN DONNELLY

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DONNELLY / 01/01/2010

View Document

19/02/1019 February 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

18/02/1018 February 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/04/0921 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 32 QUEENS DRIVE QUEENS PARK GLASGOW G42 8DD

View Document

13/04/0713 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 NC INC ALREADY ADJUSTED 09/06/06

View Document

07/08/067 August 2006 £ NC 1000/31000 09/06/

View Document

24/06/0624 June 2006 PARTIC OF MORT/CHARGE *****

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 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