THE DAISY BAKING CORNER LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

25/09/2425 September 2024 Application to strike the company off the register

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-07-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Change of details for Miss Maria Bridget Blackwell as a person with significant control on 2022-04-12

View Document

29/04/2229 April 2022 Registered office address changed from Minster House, 126a High Street Whitton Twickenham TW2 7LL United Kingdom to Ferneberga House Alexandra Road Farnborough GU14 6DQ on 2022-04-29

View Document

29/04/2229 April 2022 Director's details changed for Miss Maria Bridget Blackwell on 2022-04-12

View Document

29/04/2229 April 2022 Director's details changed for Mr Mark Byron Blackwell on 2022-04-29

View Document

29/04/2229 April 2022 Director's details changed for Miss Maria Bridget Blackwell on 2022-04-29

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Director's details changed for Mr Mark Byron Blackwell on 2021-03-29

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

17/08/2017 August 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

08/01/208 January 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

15/04/1915 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BYRON BLACKWELL / 06/09/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BYRON BLACKWELL / 16/11/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA BRIDGET BLACKWELL / 02/10/2017

View Document

17/07/1717 July 2017 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