M'S BAKERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

07/02/257 February 2025 Registered office address changed from 1a Falmer Court London Road Uckfield TN22 1HN England to 805 Christchurch Road Bournemouth BH7 6AP on 2025-02-07

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Registered office address changed from 77 High Street Littlehampton West Sussex BN17 5AG England to 1a Falmer Court London Road Uckfield TN22 1HN on 2024-07-09

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

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

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

08/09/208 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR ISTVAN NADHAZI / 13/03/2019

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MS MARTA NAGY / 13/03/2019

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARTA NAGY / 13/03/2019

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ISTVAN NADHAZI / 13/03/2019

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 30 WORTHING ROAD HORSHAM RH12 1SL ENGLAND

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ISTVAN NADHAZI / 10/08/2015

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MARTA NAGY / 10/08/2015

View Document

04/03/154 March 2015 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