THE BAGEL BAKERY LTD

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

22/05/2422 May 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

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

View Document

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

24/10/1924 October 2019 CESSATION OF ALL GREENS LONDON LIMITED AS A PSC

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ISAAC ROBERT NAHUM / 09/09/2019

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPHS

View Document

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

View Accounts

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALL GREENS LONDON LIMITED

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ISAAC ROBERT NAHUM / 15/10/2018

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR DAVID ALEXANDER JOSEPHS

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 18 POTTERS ROAD BARNET EN5 5HW UNITED KINGDOM

View Document

05/12/185 December 2018 CURRSHO FROM 30/09/2019 TO 31/05/2019

View Document

18/09/1818 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information