GRODZINSKI 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
08/08/258 August 2025 Micro company accounts made up to 2024-08-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/07/241 July 2024 Micro company accounts made up to 2023-08-31

View Document

15/05/2415 May 2024 Previous accounting period extended from 2023-06-29 to 2023-08-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/05/232 May 2023 Micro company accounts made up to 2022-06-29

View Document

02/05/232 May 2023 Director's details changed for Mr Joe Solomon Mozes on 2023-05-02

View Document

02/05/232 May 2023 Secretary's details changed for Mr Joe Solomon Mozes on 2023-05-02

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2022-09-02

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-15 with updates

View Document

21/09/2221 September 2022 Termination of appointment of Rosalind Elaine Grodzinski as a secretary on 2022-09-08

View Document

21/09/2221 September 2022 Appointment of Mr Joe Solomon Mozes as a secretary on 2022-09-08

View Document

21/09/2221 September 2022 Cessation of J Grodzinski & Daughters Ltd as a person with significant control on 2022-09-05

View Document

21/09/2221 September 2022 Registered office address changed from 88 Crawford Street London W1H 2EJ to 126-128 Golders Green Road London NW11 8HB on 2022-09-21

View Document

21/09/2221 September 2022 Notification of Edite London Ltd as a person with significant control on 2022-09-06

View Document

21/09/2221 September 2022 Appointment of Mr Joe Solomon Mozes as a director on 2022-09-08

View Document

21/09/2221 September 2022 Termination of appointment of Jonathan Joseph Grodzinski as a director on 2022-09-08

View Document

16/09/2216 September 2022 Registration of charge 027801810001, created on 2022-09-06

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

24/01/2224 January 2022 Cessation of Jonathan Joseph Grodzinski as a person with significant control on 2018-08-14

View Document

24/01/2224 January 2022 Notification of Mileport Limited as a person with significant control on 2018-08-14

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALIND ELAINE GRODZINSKI / 06/06/2020

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH GRODZINSKI / 06/06/2020

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/03/119 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH GRODZINSKI / 01/10/2009

View Document

22/02/1022 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

22/02/1022 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALIND ELAINE GRODZINSKI / 01/10/2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

07/03/097 March 2009 COMPANY NAME CHANGED FLOURACE LTD CERTIFICATE ISSUED ON 10/03/09

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM C/O RAYNER ESSEX TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG

View Document

15/02/0815 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 COMPANY NAME CHANGED J. GRODZINSKI & DAUGHTERS LIMITE D CERTIFICATE ISSUED ON 24/05/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

08/04/028 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00 FROM: C/O LEVY HYAMS & CO TREASURE HOUSE 19/21 HATTON GARDENS LONDON EC1N 8BA

View Document

06/02/006 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/03/964 March 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/06/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/06/94

View Document

17/11/9417 November 1994 Accounts for a small company made up to 1994-06-27

View Document

23/02/9423 February 1994

View Document

23/02/9423 February 1994 RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 COMPANY NAME CHANGED FLOWERACE LIMITED CERTIFICATE ISSUED ON 16/09/93

View Document

15/09/9315 September 1993 Certificate of change of name

View Document

15/09/9315 September 1993 Certificate of change of name

View Document

07/09/937 September 1993

View Document

07/09/937 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/05

View Document

15/02/9315 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

14/02/9314 February 1993

View Document

15/01/9315 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information