CAKEBOLE CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

25/10/2425 October 2024 Appointment of Mrs Jessica Marie Conyers as a director on 2024-10-21

View Document

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

View Accounts

11/03/2411 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

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

View Accounts

26/03/2326 March 2023 Registered office address changed from 483 Green Lanes London N13 4BS England to 15 the Village Chaddesley Corbett Kidderminster DY10 4SP on 2023-03-26

View Document

08/02/238 February 2023 Registered office address changed from 15 st Cassians Way the Village Chaddesley Corbett Kidderminster DY10 4SP England to 483 Green Lanes London N13 4BS on 2023-02-08

View Document

08/02/238 February 2023 Register inspection address has been changed to 483 Green Lanes London N13 4BS

View Document

08/02/238 February 2023 Registered office address changed from 483 Green Lanes London N13 4BS England to 483 Green Lanes London N13 4BS on 2023-02-08

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

28/09/2128 September 2021 Registered office address changed from The Thresher Barn Torton Lane Torton Kidderminster DY10 4HX England to 15 st Cassians Way the Village Chaddesley Corbett Kidderminster DY10 4SP on 2021-09-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE NEIL CONYERS

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 CESSATION OF JESSICA MARIE CONYERS AS A PSC

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR JESSICA CONYERS

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR JAMIE NEIL CONYERS

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MISS JESSICA MARIE MCGOURTY / 04/04/2018

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA MARIE CONYERS / 16/09/2017

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA MARIE MCGOURTY / 16/09/2017

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM THE MAPLES CAKEBOLE CHADDESLEY CORBETT KIDDERMINSTER WORCESTERSHIRE DY10 4RF

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/01/1830 January 2018 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

09/05/179 May 2017 DISS40 (DISS40(SOAD))

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 29 WHEELER STREET STOURBRIDGE WEST MIDLANDS DY8 1XL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED JESSICA MARIE MCGOURTY

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

04/04/124 April 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