E5 BAKEHOUSE LTD.
Company Documents
Date | Description |
---|---|
20/03/2420 March 2024 New | Confirmation statement made on 2024-02-15 with updates |
16/01/2416 January 2024 | Appointment of Mr Mitchell Pearce as a director on 2023-09-01 |
16/01/2416 January 2024 | Director's details changed for Mr Benjamin James Mackinnon on 2024-01-16 |
16/01/2416 January 2024 | Change of details for Benjamin James Mackinnon as a person with significant control on 2024-01-16 |
16/01/2416 January 2024 | Termination of appointment of Edward Charles Oliver Maltby as a director on 2023-06-01 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
01/03/221 March 2022 | Confirmation statement made on 2022-02-15 with updates |
20/01/2220 January 2022 | Purchase of own shares. Shares purchased into treasury: |
19/01/2219 January 2022 | Resolutions |
19/01/2219 January 2022 | Resolutions |
19/01/2219 January 2022 | Cancellation of shares. Statement of capital on 2021-12-31 |
12/01/2212 January 2022 | Appointment of Ms Louise Lateur as a director on 2022-01-01 |
11/01/2211 January 2022 | Termination of appointment of Eyal Schwartz as a director on 2021-12-31 |
11/01/2211 January 2022 | Termination of appointment of Jessica Mary Kopp as a director on 2021-12-31 |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018Analyse these accounts |
09/03/189 March 2018 | CURREXT FROM 28/02/2018 TO 31/03/2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
20/05/1720 May 2017 | 16/05/17 STATEMENT OF CAPITAL GBP 104 |
17/05/1717 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA MARY KOPP / 17/05/2017 |
17/05/1717 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES OLIVER MALTBY / 17/05/2017 |
16/05/1716 May 2017 | 16/05/17 STATEMENT OF CAPITAL GBP 103 |
07/04/177 April 2017 | DIRECTOR APPOINTED MR EDWARD CHARLES OLIVER MALTBY |
07/04/177 April 2017 | DIRECTOR APPOINTED MISS JESSICA MARY KOPP |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017Analyse these accounts |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
02/03/162 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016Analyse these accounts |
06/11/156 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 075299820001 |
09/03/159 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015Analyse these accounts |
06/05/146 May 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
29/04/1429 April 2014 | ADOPT ARTICLES 21/04/2014 |
24/03/1424 March 2014 | 17/03/14 STATEMENT OF CAPITAL GBP 102 |
24/03/1424 March 2014 | 17/03/14 STATEMENT OF CAPITAL GBP 102 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014Analyse these accounts |
08/01/148 January 2014 | 01/01/12 STATEMENT OF CAPITAL GBP 100 |
14/03/1314 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013Analyse these accounts |
12/03/1212 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
12/03/1212 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES MACKINNON / 10/03/2012 |
10/03/1210 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / EYAL SCHWARTZ / 10/03/2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012Analyse these accounts |
06/07/116 July 2011 | DIRECTOR APPOINTED EYAL SCHWARTZ |
06/07/116 July 2011 | APPOINTMENT TERMINATED, DIRECTOR DANIEL YOUNGER |
10/06/1110 June 2011 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM ARCH 402 MENTMORE TERRACE HACKNEY LONDON E8 3PH |
15/02/1115 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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