DAILY CAKES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Termination of appointment of Ibrahim Karakoyun as a director on 2025-03-13

View Document

14/03/2514 March 2025 Appointment of Mr Ibrahim Incedal as a director on 2025-03-14

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

14/03/2514 March 2025 Cessation of Ibrahim Karakoyun as a person with significant control on 2025-03-13

View Document

14/03/2514 March 2025 Notification of Ibrahim Incedal as a person with significant control on 2025-03-14

View Document

06/01/256 January 2025 Registered office address changed from C/O Mf Accountants Sun Street Waltham Abbey EN9 1EJ England to C/O Mf Accountants 36 Sun Street Waltham Abbey EN9 1EJ on 2025-01-06

View Document

06/01/256 January 2025 Registered office address changed from 36 Sun Street Waltham Abbey EN9 1EJ England to C/O Mf Accountants Sun Street Waltham Abbey EN9 1EJ on 2025-01-06

View Document

04/09/244 September 2024 Director's details changed for Mr Ibrahim Karakoyun on 2024-09-04

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

02/04/242 April 2024 Director's details changed for Mr Ibrahim Karakoyun on 2024-04-02

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

03/11/233 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/07/2328 July 2023 Change of details for Mr Ibrahim Karakoyun as a person with significant control on 2023-07-28

View Document

28/07/2328 July 2023 Director's details changed for Mr Ibrahim Karakoyun on 2023-07-28

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

15/03/2315 March 2023 Registered office address changed from Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH England to 36 Sun Street Waltham Abbey EN9 1EJ on 2023-03-15

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IBRAHIM KARAKOYUN / 01/11/2019

View Document

07/11/197 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/07/1816 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBRAHIM KARAKOYUN

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR BULUTHAN KARTAL

View Document

22/05/1822 May 2018 CESSATION OF BULUTHAN KARTAL AS A PSC

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 DIRECTOR APPOINTED MR IBRAHIM KARAKOYUN

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM AK ACCOUNTANCY AND TAX SERVICES 481 GREEN LANES LONDON N13 4BS UNITED KINGDOM

View Document

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/03/164 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR BULUTHAN KARTAL

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR IBRAHIM INCEDAL

View Document

25/02/1625 February 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