E5 BAKEHOUSE LTD.



Company Documents

DateDescription
20/03/2420 March 2024 NewConfirmation statement made on 2024-02-15 with updates

View Document

16/01/2416 January 2024 Appointment of Mr Mitchell Pearce as a director on 2023-09-01

View Document

16/01/2416 January 2024 Director's details changed for Mr Benjamin James Mackinnon on 2024-01-16

View Document

16/01/2416 January 2024 Change of details for Benjamin James Mackinnon as a person with significant control on 2024-01-16

View Document

16/01/2416 January 2024 Termination of appointment of Edward Charles Oliver Maltby as a director on 2023-06-01

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
20/02/2320 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
01/03/221 March 2022 Confirmation statement made on 2022-02-15 with updates

View Document

20/01/2220 January 2022 Purchase of own shares. Shares purchased into treasury:

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Cancellation of shares. Statement of capital on 2021-12-31

View Document

12/01/2212 January 2022 Appointment of Ms Louise Lateur as a director on 2022-01-01

View Document

11/01/2211 January 2022 Termination of appointment of Eyal Schwartz as a director on 2021-12-31

View Document

11/01/2211 January 2022 Termination of appointment of Jessica Mary Kopp as a director on 2021-12-31

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
09/03/189 March 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

20/05/1720 May 2017 16/05/17 STATEMENT OF CAPITAL GBP 104

View Document



17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA MARY KOPP / 17/05/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES OLIVER MALTBY / 17/05/2017

View Document

16/05/1716 May 2017 16/05/17 STATEMENT OF CAPITAL GBP 103

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR EDWARD CHARLES OLIVER MALTBY

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MISS JESSICA MARY KOPP

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

02/03/162 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

Analyse these accounts
06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075299820001

View Document

09/03/159 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
06/05/146 May 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

29/04/1429 April 2014 ADOPT ARTICLES 21/04/2014

View Document

24/03/1424 March 2014 17/03/14 STATEMENT OF CAPITAL GBP 102

View Document

24/03/1424 March 2014 17/03/14 STATEMENT OF CAPITAL GBP 102

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
08/01/148 January 2014 01/01/12 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1314 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

Analyse these accounts
12/03/1212 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES MACKINNON / 10/03/2012

View Document

10/03/1210 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / EYAL SCHWARTZ / 10/03/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

Analyse these accounts
06/07/116 July 2011 DIRECTOR APPOINTED EYAL SCHWARTZ

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL YOUNGER

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM ARCH 402 MENTMORE TERRACE HACKNEY LONDON E8 3PH

View Document

15/02/1115 February 2011 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