OLIVIER'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
13/07/2513 July 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

05/04/255 April 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

08/02/248 February 2024 Director's details changed for Mr Olivier Patrick Yvon Favrel on 2023-01-28

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MRS VALENTINA FAVREL

View Document

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/02/206 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

22/04/1822 April 2018 REGISTERED OFFICE CHANGED ON 22/04/2018 FROM UNIT B03 100 CLEMENTS ROAD LONDON SE16 4DG ENGLAND

View Document

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076759530002

View Document

14/09/1714 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076759530001

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/03/176 March 2017 SECRETARY APPOINTED MRS VALENTINA FAVREL

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 55 NORTH CROSS ROAD EAST DULWICH LONDON SE22 9ET

View Document

28/07/1628 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/02/163 February 2016 SECOND FILING WITH MUD 21/06/15 FOR FORM AR01

View Document

07/01/167 January 2016 SECOND FILING WITH MUD 21/06/14 FOR FORM AR01

View Document

26/06/1526 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/08/141 August 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/08/131 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12

View Document

26/06/1326 June 2013 COMPANY NAME CHANGED OLIVER'S BAKERY LTD CERTIFICATE ISSUED ON 26/06/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

20/09/1220 September 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER PATRICK YVON FAVREL / 06/07/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/06/1128 June 2011 CURRSHO FROM 30/06/2012 TO 31/05/2012

View Document

21/06/1121 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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