OLIVIER'S BAKERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/07/2513 July 2025 | Confirmation statement made on 2025-06-21 with no updates |
05/04/255 April 2025 | Unaudited abridged accounts made up to 2024-05-31 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
08/02/248 February 2024 | Director's details changed for Mr Olivier Patrick Yvon Favrel on 2023-01-28 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | DIRECTOR APPOINTED MRS VALENTINA FAVREL |
28/06/2028 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/02/206 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
29/06/1929 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
22/04/1822 April 2018 | REGISTERED OFFICE CHANGED ON 22/04/2018 FROM UNIT B03 100 CLEMENTS ROAD LONDON SE16 4DG ENGLAND |
15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076759530002 |
14/09/1714 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076759530001 |
25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/03/176 March 2017 | SECRETARY APPOINTED MRS VALENTINA FAVREL |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/12/167 December 2016 | REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 55 NORTH CROSS ROAD EAST DULWICH LONDON SE22 9ET |
28/07/1628 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/02/163 February 2016 | SECOND FILING WITH MUD 21/06/15 FOR FORM AR01 |
07/01/167 January 2016 | SECOND FILING WITH MUD 21/06/14 FOR FORM AR01 |
26/06/1526 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/08/141 August 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
01/08/131 August 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
08/07/138 July 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12 |
26/06/1326 June 2013 | COMPANY NAME CHANGED OLIVER'S BAKERY LTD CERTIFICATE ISSUED ON 26/06/13 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
20/09/1220 September 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
09/07/129 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER PATRICK YVON FAVREL / 06/07/2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/06/1128 June 2011 | CURRSHO FROM 30/06/2012 TO 31/05/2012 |
21/06/1121 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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