YOSSI'S BAKERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Micro company accounts made up to 2024-12-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/07/2424 July 2024 Previous accounting period extended from 2023-12-27 to 2023-12-31

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Satisfaction of charge 099398240001 in full

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

28/09/2228 September 2022 Termination of appointment of Elchonon Litke as a director on 2022-09-28

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Micro company accounts made up to 2020-12-27

View Document

27/04/2127 April 2021 DISS40 (DISS40(SOAD))

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/12/19

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

27/12/2027 December 2020 Annual accounts for year ending 27 Dec 2020

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 50 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6AB

View Document

27/12/1927 December 2019 Annual accounts for year ending 27 Dec 2019

View Accounts

26/12/1926 December 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

26/09/1926 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

24/03/1924 March 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE SOLOMON MOZES / 03/01/2019

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOE SOLOMON MOZES / 03/01/2019

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/12/1825 December 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

25/09/1825 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099398240001

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE SOLOMON MOZES

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

09/01/189 January 2018 CESSATION OF JOE SOLOMON MOZES AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/12/1724 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/09/1724 September 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR ELCHONON LITKE

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR ELCHONON LITKE

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR ELCHONON LITKE

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE MOZES / 08/01/2016

View Document

03/02/163 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / YOSEPH MOZES / 08/01/2016

View Document

13/01/1613 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information