NORDIC BAKERY GROUP LTD

Company Documents

DateDescription
15/07/2415 July 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

29/12/2329 December 2023 Accounts for a dormant company made up to 2022-12-30

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

20/03/2320 March 2023 Accounts for a dormant company made up to 2021-12-31

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

27/02/2327 February 2023 Confirmation statement made on 2022-06-01 with no updates

View Document

27/02/2327 February 2023 Termination of appointment of Rachel Diane Hillel as a director on 2023-02-14

View Document

27/02/2327 February 2023 Termination of appointment of Matthew Danby Gill as a director on 2023-02-14

View Document

27/02/2327 February 2023 Registered office address changed from 31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE England to Unit 7 Camden Street Portslade Brighton BN41 1DU on 2023-02-27

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 DISS40 (DISS40(SOAD))

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

14/12/2014 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ASHLEY MARIE LOPEZ / 01/06/2020

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DANBY GILL / 01/06/2020

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 84 CLERKENWELL ROAD LONDON EC1M 5RJ ENGLAND

View Document

25/06/2025 June 2020 CESSATION OF COFFEESMITHS (INDEPENDENTS) LIMITED AS A PSC

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERGES RAPHAEL

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COFFEESMITHS (INDEPENDENTS) LIMITED

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COFFEESMITHS COLLECTIVE LIMITED

View Document

25/06/2025 June 2020 CESSATION OF COFFEESMITHS COLLECTIVE LIMITED AS A PSC

View Document

25/06/2025 June 2020 CESSATION OF DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS LIMITED AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 193 WARDOUR STREET LONDON W1F 8ZF ENGLAND

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MARITZ

View Document

15/02/1915 February 2019 CESSATION OF MARKKU TAPANI LAUNONEN AS A PSC

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS LIMITED

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR PHILLIP MARTIN MARITZ

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARKKU LAUNONEN

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MS ASHLEY MARIE LOPEZ

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR MATTHEW DANBY GILL

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 14A GOLDEN SQUARE SOHO LONDON W1F 9JG ENGLAND

View Document

10/01/1910 January 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MS RACHEL DIANE HILLEL

View Document

05/07/185 July 2018 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