GRODZINSKI BAKERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/08/258 August 2025 | Micro company accounts made up to 2024-08-31 |
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 01/07/241 July 2024 | Micro company accounts made up to 2023-08-31 |
| 15/05/2415 May 2024 | Previous accounting period extended from 2023-06-29 to 2023-08-31 |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 02/05/232 May 2023 | Micro company accounts made up to 2022-06-29 |
| 02/05/232 May 2023 | Director's details changed for Mr Joe Solomon Mozes on 2023-05-02 |
| 02/05/232 May 2023 | Secretary's details changed for Mr Joe Solomon Mozes on 2023-05-02 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
| 02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with updates |
| 02/02/232 February 2023 | Statement of capital following an allotment of shares on 2022-09-02 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-01-15 with updates |
| 21/09/2221 September 2022 | Termination of appointment of Rosalind Elaine Grodzinski as a secretary on 2022-09-08 |
| 21/09/2221 September 2022 | Appointment of Mr Joe Solomon Mozes as a secretary on 2022-09-08 |
| 21/09/2221 September 2022 | Cessation of J Grodzinski & Daughters Ltd as a person with significant control on 2022-09-05 |
| 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 |
| 21/09/2221 September 2022 | Notification of Edite London Ltd as a person with significant control on 2022-09-06 |
| 21/09/2221 September 2022 | Appointment of Mr Joe Solomon Mozes as a director on 2022-09-08 |
| 21/09/2221 September 2022 | Termination of appointment of Jonathan Joseph Grodzinski as a director on 2022-09-08 |
| 16/09/2216 September 2022 | Registration of charge 027801810001, created on 2022-09-06 |
| 29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
| 24/01/2224 January 2022 | Cessation of Jonathan Joseph Grodzinski as a person with significant control on 2018-08-14 |
| 24/01/2224 January 2022 | Notification of Mileport Limited as a person with significant control on 2018-08-14 |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
| 27/09/2127 September 2021 | Micro company accounts made up to 2020-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Current accounting period shortened from 2020-06-30 to 2020-06-29 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 18/06/2018 June 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALIND ELAINE GRODZINSKI / 06/06/2020 |
| 18/06/2018 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH GRODZINSKI / 06/06/2020 |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
| 13/03/1913 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 18/02/1618 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
| 27/10/1527 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 10/02/1510 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
| 04/09/144 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 30/01/1430 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
| 03/12/133 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 14/02/1314 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
| 07/12/127 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 29/02/1229 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
| 26/08/1126 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 09/03/119 March 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
| 31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH GRODZINSKI / 01/10/2009 |
| 22/02/1022 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
| 22/02/1022 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALIND ELAINE GRODZINSKI / 01/10/2009 |
| 09/03/099 March 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
| 07/03/097 March 2009 | COMPANY NAME CHANGED FLOURACE LTD CERTIFICATE ISSUED ON 10/03/09 |
| 09/10/089 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 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 |
| 15/02/0815 February 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
| 14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 12/06/0712 June 2007 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF |
| 25/04/0725 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
| 27/02/0727 February 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
| 16/03/0616 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 06/03/066 March 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
| 24/05/0524 May 2005 | COMPANY NAME CHANGED J. GRODZINSKI & DAUGHTERS LIMITE D CERTIFICATE ISSUED ON 24/05/05 |
| 13/01/0513 January 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
| 06/01/056 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 09/02/049 February 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
| 22/12/0322 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
| 17/01/0317 January 2003 | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
| 16/12/0216 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
| 08/04/028 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
| 25/01/0225 January 2002 | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS |
| 09/02/019 February 2001 | RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS |
| 22/11/0022 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
| 25/04/0025 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
| 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 |
| 06/02/006 February 2000 | RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS |
| 05/05/995 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
| 26/02/9926 February 1999 | RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS |
| 06/05/986 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
| 29/01/9829 January 1998 | RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS |
| 02/05/972 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/96 |
| 07/03/977 March 1997 | RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS |
| 07/03/977 March 1997 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
| 04/03/964 March 1996 | RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS |
| 26/01/9626 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/06/95 |
| 01/03/951 March 1995 | RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS |
| 01/03/951 March 1995 | |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 17/11/9417 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/06/94 |
| 17/11/9417 November 1994 | Accounts for a small company made up to 1994-06-27 |
| 23/02/9423 February 1994 | |
| 23/02/9423 February 1994 | RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS |
| 15/09/9315 September 1993 | COMPANY NAME CHANGED FLOWERACE LIMITED CERTIFICATE ISSUED ON 16/09/93 |
| 15/09/9315 September 1993 | Certificate of change of name |
| 15/09/9315 September 1993 | Certificate of change of name |
| 07/09/937 September 1993 | |
| 07/09/937 September 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/05 |
| 15/02/9315 February 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 15/02/9315 February 1993 | |
| 14/02/9314 February 1993 | REGISTERED OFFICE CHANGED ON 14/02/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP |
| 14/02/9314 February 1993 | |
| 15/01/9315 January 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GRODZINSKI BAKERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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