CHARLES BREAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2024-04-30

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

02/06/252 June 2025 Registered office address changed to PO Box 4385, 10132374 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-02

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-17 with updates

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

24/09/2424 September 2024 Registered office address changed from 51 Lower Clapton Road London E5 0NS England to #2080, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-09-24

View Document

24/09/2424 September 2024 Termination of appointment of Toni Quigley as a secretary on 2024-09-23

View Document

24/09/2424 September 2024 Termination of appointment of Daniel Burke as a director on 2024-09-23

View Document

24/09/2424 September 2024 Cessation of Proven Dough Limited as a person with significant control on 2024-09-23

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/09/2329 September 2023 Registration of charge 101323740001, created on 2023-09-21

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

14/05/2314 May 2023 Confirmation statement made on 2022-09-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/06/2022 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROVEN DOUGH LIMITED

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR DANIEL BURKE

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR KAROLIS SIUDIKAS

View Document

22/06/2022 June 2020 CESSATION OF THOMAS CHARLES MATHIASSEN AS A PSC

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

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

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/11/1823 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM C/O SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND

View Document

13/05/1613 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED KAROLIS SIUDIKAS

View Document

19/04/1619 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information