THE BAGEL BAKERY LTD
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-02 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2422 May 2024 | Unaudited abridged accounts made up to 2023-05-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-02 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
29/12/2229 December 2022 | Registered office address changed from 17 C/O Aikon Accountants Limited 17 Hanover Square London W1S 1BN England to 2 Enterprise Way White City London NW10 6UG on 2022-12-29 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-02 with updates |
01/04/221 April 2022 | Total exemption full accounts made up to 2021-05-31 |
26/10/2126 October 2021 | Confirmation statement made on 2021-09-17 with no updates |
31/05/2131 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES |
14/07/2014 July 2020 | REGISTERED OFFICE CHANGED ON 14/07/2020 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN UNITED KINGDOM |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
24/10/1924 October 2019 | CESSATION OF ALL GREENS LONDON LIMITED AS A PSC |
24/10/1924 October 2019 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ISAAC ROBERT NAHUM / 09/09/2019 |
24/10/1924 October 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPHS |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/02/1914 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALL GREENS LONDON LIMITED |
14/02/1914 February 2019 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ISAAC ROBERT NAHUM / 15/10/2018 |
05/12/185 December 2018 | DIRECTOR APPOINTED MR DAVID ALEXANDER JOSEPHS |
05/12/185 December 2018 | REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 18 POTTERS ROAD BARNET EN5 5HW UNITED KINGDOM |
05/12/185 December 2018 | CURRSHO FROM 30/09/2019 TO 31/05/2019 |
18/09/1818 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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