OMAR’S BASH BAKERY LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Micro company accounts made up to 2024-07-31 |
13/08/2413 August 2024 | Confirmation statement made on 2024-07-29 with no updates |
02/08/242 August 2024 | Registered office address changed from Flat 2 16 Grace Hill Folkestone Kent CT20 1HE to 305 Glass Blowers House Valencia Close London E14 0LB on 2024-08-02 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
07/06/247 June 2024 | Termination of appointment of Omar Bashir as a director on 2024-06-05 |
07/06/247 June 2024 | Appointment of Frederick Isaac as a director on 2024-06-05 |
07/06/247 June 2024 | Cessation of Omar Bashir as a person with significant control on 2024-06-05 |
07/06/247 June 2024 | Notification of Frederick Isaac as a person with significant control on 2024-06-05 |
31/05/2431 May 2024 | Micro company accounts made up to 2023-07-31 |
12/03/2412 March 2024 | Confirmation statement made on 2023-07-29 with no updates |
04/03/244 March 2024 | Registered office address changed from PO Box 4385 14265170 - Companies House Default Address Cardiff CF14 8LH to Flat 2 16 Grace Hill Folkestone Kent CT20 1HE on 2024-03-04 |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
02/03/232 March 2023 | Registered office address changed to PO Box 4385, 14265170 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-02 |
30/07/2230 July 2022 | Incorporation |
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