LE DELICE BAKERY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

23/12/2423 December 2024 Cessation of Nabil Bengueloul as a person with significant control on 2023-04-01

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

23/12/2423 December 2024 Notification of Bengueloul Properties Limited as a person with significant control on 2023-04-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/03/242 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

29/01/2429 January 2024 Appointment of Mrs Karine Viviane Bengueloul as a director on 2023-09-01

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

22/01/2422 January 2024 Appointment of Laila Fatma Bengueloul as a director on 2023-09-01

View Document

22/01/2422 January 2024 Appointment of Mehdi Ahmed Bengueloul as a director on 2023-09-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/02/2224 February 2022 Registered office address changed from Le Delice 70 Southerngate Way London SE14 6DW United Kingdom to 232 Hither Green Lane London SE13 6RT on 2022-02-24

View Document

24/02/2224 February 2022 Registered office address changed from 232 Hither Green Lane London SE13 6RT England to 232 Hither Green Lane London SE13 6RT on 2022-02-24

View Document

24/02/2224 February 2022 Registered office address changed from 232 Hither Green Lane London SE13 6RT England to 232 Hither Green Lane London SE13 6RT on 2022-02-24

View Document

24/02/2224 February 2022 Cessation of Abdelkrim Cherif as a person with significant control on 2022-01-21

View Document

24/02/2224 February 2022 Termination of appointment of Abdelkrim Cherif as a director on 2022-01-21

View Document

04/02/224 February 2022 Notification of Abdelkrim Cherif as a person with significant control on 2020-12-31

View Document

27/01/2227 January 2022 Registered office address changed from 232 Hithergreen Lane London SE13 6RT England to Le Delice 70 Southerngate Way London SE14 6DW on 2022-01-27

View Document

25/01/2225 January 2022 Appointment of Mr Abdelkrim Cherif as a director on 2020-12-31

View Document

25/01/2225 January 2022 Cessation of Nabil Bengueloul as a person with significant control on 2020-12-31

View Document

21/01/2221 January 2022 Termination of appointment of Abdelkrim Cherif as a director on 2022-01-21

View Document

21/01/2221 January 2022 Cessation of Abdelkrim Cherif as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

13/01/2213 January 2022 Change of details for Mr Nabil Bengueloul as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Registered office address changed from 70 Southerngate Way London SE14 6DW England to 232 Hithergreen Lane London SE13 6RT on 2022-01-13

View Document

13/01/2213 January 2022 Director's details changed for Mr Nabil Bengueloul on 2022-01-13

View Document

13/01/2213 January 2022 Director's details changed for Mr Abdelkrim Cherif on 2022-01-13

View Document

13/01/2213 January 2022 Change of details for Mr Abdelkrim Cherif as a person with significant control on 2022-01-13

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with no updates

View Document

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

View Accounts

13/02/2113 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDELKRIM CHERIF / 31/12/2020

View Document

13/02/2113 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NABIL BENGUELOUL / 31/12/2020

View Document

13/02/2113 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NABIL BENGUELOUL / 31/12/2020

View Document

13/02/2113 February 2021 DIRECTOR APPOINTED MR NABIL BENGUELOUL

View Document

13/02/2113 February 2021 REGISTERED OFFICE CHANGED ON 13/02/2021 FROM 232 HITHER GREEN LANE LONDON SE13 6RT ENGLAND

View Document

31/12/2031 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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