BREAD AND BUTTER CAFE LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

11/06/2511 June 2025 Change of details for Mr Marcin Sobota as a person with significant control on 2025-04-23

View Document

10/06/2510 June 2025 Change of details for Mr Marcin Sobota as a person with significant control on 2025-06-03

View Document

09/06/259 June 2025 Statement of capital following an allotment of shares on 2025-06-03

View Document

09/06/259 June 2025 Appointment of Ms Dominika Maciejuk as a director on 2025-06-03

View Document

09/06/259 June 2025 Notification of Dominika Maciejuk as a person with significant control on 2025-06-03

View Document

23/04/2523 April 2025 Director's details changed for Mr Marcin Sobota on 2025-04-23

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

17/04/2517 April 2025 Previous accounting period extended from 2024-09-30 to 2024-12-31

View Document

15/04/2515 April 2025 Certificate of change of name

View Document

14/04/2514 April 2025 Appointment of Mr Marcin Sobota as a director on 2024-12-30

View Document

14/04/2514 April 2025 Cessation of Eco Tax Holdings Ltd as a person with significant control on 2024-12-30

View Document

14/04/2514 April 2025 Termination of appointment of Kamaljit Aujla as a director on 2024-12-30

View Document

14/04/2514 April 2025 Notification of Marcin Sobota as a person with significant control on 2024-12-30

View Document

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

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

12/06/2412 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

20/03/2420 March 2024 Director's details changed for Mr Kamaljit Aujla on 2024-02-29

View Document

06/03/246 March 2024 Change of details for Eco Tax Holdings Ltd as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Change of details for Eco Tax Holdings Ltd as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Director's details changed for Mr Kamaljit Aujla on 2024-03-05

View Document

05/03/245 March 2024 Registered office address changed from 202 Rykneld Road Littleover Derby DE23 4AN United Kingdom to Taxassist Accountants 2 Burghley Way Derby DE23 4TD on 2024-03-05

View Document

16/02/2416 February 2024 Compulsory strike-off action has been discontinued

View Document

16/02/2416 February 2024 Compulsory strike-off action has been discontinued

View Document

16/02/2416 February 2024 Confirmation statement made on 2023-09-29 with updates

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Incorporation

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