CAKE IT BIG LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-04-30 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-09 with no updates |
08/08/248 August 2024 | Previous accounting period shortened from 2024-10-31 to 2024-04-30 |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-10-31 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
13/07/2313 July 2023 | Total exemption full accounts made up to 2022-10-31 |
12/07/2312 July 2023 | Registered office address changed from 3B Taragon Business Centre 9-13 Coventry Road Burbage Hinckley LE10 2HL England to 4a Taragon Business Centre 9-13 Coventry Road Burbage Hinckley LE10 2HL on 2023-07-12 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
26/01/2226 January 2022 | Certificate of change of name |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
17/10/2117 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/09/204 September 2020 | DIRECTOR APPOINTED MISS EMMA LOUISE SPRINGFIELD |
09/08/209 August 2020 | REGISTERED OFFICE CHANGED ON 09/08/2020 FROM 97 CASTLE STREET HINCKLEY LE10 1DA ENGLAND |
09/08/209 August 2020 | REGISTERED OFFICE CHANGED ON 09/08/2020 FROM 3B TARRAGON BUSINESS CENTRE 9-13 COVENTRY ROAD BURBAGE HINCKLEY LE10 2HL ENGLAND |
28/07/2028 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
17/06/1917 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | APPOINTMENT TERMINATED, DIRECTOR KELLY MILLS |
01/04/191 April 2019 | CESSATION OF KELLY MARIE MILLS AS A PSC |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
23/11/1723 November 2017 | REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 305 QUEENS ROAD NUNEATON CV11 5NA UNITED KINGDOM |
10/10/1710 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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