CAKEDROP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Termination of appointment of Anna Ward as a director on 2025-05-11

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

06/02/256 February 2025 Director's details changed for Miss Anna Ward on 2025-01-13

View Document

06/02/256 February 2025 Change of details for Miss Nicola Kate Ward as a person with significant control on 2025-01-13

View Document

06/02/256 February 2025 Change of details for Miss Anna Ward as a person with significant control on 2025-01-13

View Document

06/02/256 February 2025 Director's details changed for Miss Nicola Kate Ward on 2025-01-13

View Document

13/01/2513 January 2025 Registered office address changed from Unit 7, Empire Arches 9 Watts Mews London SW16 6AA England to 124 City Road London EC1V 2NX on 2025-01-13

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2024-04-25

View Document

28/01/2428 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

08/01/248 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

16/11/2316 November 2023 Statement of capital following an allotment of shares on 2023-11-16

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

31/10/2331 October 2023 Memorandum and Articles of Association

View Document

06/10/236 October 2023 Statement of capital following an allotment of shares on 2023-09-24

View Document

18/08/2318 August 2023 Second filing of Confirmation Statement dated 2023-01-12

View Document

17/08/2317 August 2023 Second filing of Confirmation Statement dated 2021-07-25

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

04/08/234 August 2023 Director's details changed for Miss Anna Ward on 2022-07-26

View Document

04/08/234 August 2023 Change of details for Miss Anna Ward as a person with significant control on 2022-07-26

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/11/2112 November 2021 Director's details changed for Miss Anna Ward on 2021-11-01

View Document

12/11/2112 November 2021 Change of details for Miss Anna Ward as a person with significant control on 2021-11-01

View Document

06/10/216 October 2021 Termination of appointment of Francisco Javier Garcia Tosina as a director on 2021-09-30

View Document

17/08/2117 August 2021 Confirmation statement made on 2021-07-25 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA WARD / 08/03/2021

View Document

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MISS NICOLA KATE WARD / 01/03/2021

View Document

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MISS ANNA WARD / 01/03/2021

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA KATE WARD / 08/03/2021

View Document

27/02/2127 February 2021 REGISTERED OFFICE CHANGED ON 27/02/2021 FROM 85 FIRST FLOOR GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCISCO JAVIER GARCIA TOSINA / 29/02/2020

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MISS NICOLA KATE WARD / 29/02/2020

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA KATE WARD / 29/02/2020

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 ADOPT ARTICLES 29/02/2020

View Document

10/03/2010 March 2020 SUB-DIVISION 29/02/20

View Document

05/03/205 March 2020 29/02/20 STATEMENT OF CAPITAL GBP 138.89

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR FRANCISCO JAVIER GARCIA TOSINA

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA WARD

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA KATE WARD

View Document

10/02/2010 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/02/2020

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/03/1913 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA WARD / 29/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA KATE WARD / 29/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA KATE WARD / 29/01/2019

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 3RD FLOOR, 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA KATE WARD / 29/01/2017

View Document

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 11 BRADLEY DRIVE WOKINGHAM BERKSHIRE RG40 3HZ UNITED KINGDOM

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA KATE WARD / 17/05/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA WARD / 17/05/2017

View Document

26/07/1626 July 2016 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