CAKE ON DEMAND LTD

Company Documents

DateDescription
13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-11-11 with no updates

View Document

12/11/2212 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

07/11/217 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

25/10/2125 October 2021 Termination of appointment of Nigel Lee Jones as a director on 2021-10-25

View Document

25/10/2125 October 2021 Cessation of Linda Hopkins as a person with significant control on 2021-09-17

View Document

25/10/2125 October 2021 Cessation of Nigel Lee Jones as a person with significant control on 2021-09-17

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-10-25

View Document

25/10/2125 October 2021 Termination of appointment of Linda Hopkins as a director on 2021-10-25

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL LEE JONES

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA HOPKINS

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR NIGEL LEE JONES

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MISS LINDA HOPKINS

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 37 SCHOOL ROAD WATLINGTON KING'S LYNN PE33 0HA UNITED KINGDOM

View Document

11/04/1911 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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