THE MARKET SQUARE 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 |
---|---|
22/09/2522 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-17 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
21/05/2421 May 2024 | Resolutions |
21/05/2421 May 2024 | Resolutions |
21/05/2421 May 2024 | Resolutions |
21/05/2421 May 2024 | Memorandum and Articles of Association |
21/05/2421 May 2024 | Resolutions |
20/05/2420 May 2024 | Appointment of Mrs Poonam Karen Sandhu as a director on 2024-05-16 |
20/05/2420 May 2024 | Appointment of Mrs Kamaljit Kaur Johal as a director on 2024-05-16 |
01/05/241 May 2024 | Director's details changed for Mr Tarsem Singh Sandhu on 2024-04-19 |
19/04/2419 April 2024 | Registered office address changed from 1 Rushmills Northampton NN4 7YB England to Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ on 2024-04-19 |
19/04/2419 April 2024 | Change of details for Ambar Group Limited as a person with significant control on 2024-04-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-17 with no updates |
06/12/236 December 2023 | Termination of appointment of Poonam Karen Sandhu as a director on 2023-12-06 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
18/01/2318 January 2023 | Confirmation statement made on 2022-12-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2020-12-31 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/06/2010 June 2020 | PSC'S CHANGE OF PARTICULARS / AMBAR GROUP LIMITED / 10/06/2020 |
23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM HAINES WATTS 1 RUSHMILLS NORTHAMPTON NN4 6YB UNITED KINGDOM |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES |
15/05/1915 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117333120001 |
18/12/1818 December 2018 | 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