CAKE & EAT IT! LTD.

Company Documents

DateDescription
17/04/2517 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

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

View Accounts

05/03/245 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

10/02/2310 February 2023 Appointment of Grand Administration Services Limited as a secretary on 2023-02-10

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

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

View Accounts

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/11/2018 November 2020 CESSATION OF CLAIRE MACASKILL AS A PSC

View Document

18/11/2018 November 2020 CESSATION OF JOHN MACASKILL AS A PSC

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, SECRETARY CLAIRE MACASKILL

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MACASKILL

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 4 NAVAR PLACE PAISLEY PA2 6UF

View Document

18/11/2018 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANDREW CHURCH

View Document

18/11/2018 November 2020 SAIL ADDRESS CHANGED FROM: 4 NAVAR PLACE PAISLEY RENFREWSHIRE PA2 6UF SCOTLAND

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR MICHAEL ANDREW CHURCH

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MACASKILL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

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

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

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

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

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

View Accounts

26/04/1826 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/08/1525 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/08/1216 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/04/1228 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/08/1119 August 2011 SAIL ADDRESS CREATED

View Document

19/08/1119 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR APPOINTED CLAIRE MACASKILL

View Document

04/08/104 August 2010 SECRETARY APPOINTED CLAIRE MACASKILL

View Document

04/08/104 August 2010 DIRECTOR APPOINTED JOHN MACASKILL

View Document

04/08/104 August 2010 30/07/10 STATEMENT OF CAPITAL GBP 99

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

29/07/1029 July 2010 CHANGE OF NAME 27/07/2010

View Document

29/07/1029 July 2010 COMPANY NAME CHANGED CAKE & EAT IT LTD. CERTIFICATE ISSUED ON 29/07/10

View Document

27/07/1027 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information