SPECIALITY DESSERTS LIMITED

The Bakery The Bakery, Maidenhead, SL6 7TU, Berkshire, England
StatusACTIVE
Company No.10196059
CategoryPrivate Limited Company
Incorporated24 May 2016
Age8 years, 25 days
JurisdictionEngland Wales

SUMMARY

SPECIALITY DESSERTS LIMITED is an active private limited company with number 10196059. It was incorporated 8 years, 25 days ago, on 24 May 2016. The company address is The Bakery The Bakery, Maidenhead, SL6 7TU, Berkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 29 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Edouard SabatiƩ-Garat

Appointment date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edouard SabatiƩ-Garat

Appointment date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Herve Marie Michel Jeanpierre

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Financiere Mademoiselle Desserts

Cessation date: 2019-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

New address: The Bakery Gardner Road Maidenhead Berkshire SL6 7TU

Change date: 2019-01-10

Old address: 10 Princewood Road Earlstrees Industrial Estate Corby NN17 4AP England

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Taylor

Appointment date: 2018-12-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

New address: 10 Princewood Road Earlstrees Industrial Estate Corby NN17 4AP

Old address: 54 Denington Road Denington Industrial Estate Wellingborough NN8 2QH United Kingdom

Change date: 2017-03-20

Documents

View document PDF

Certificate change of name company

Date: 26 Jun 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ram 1004 LIMITED\certificate issued on 26/06/16

Documents

View document PDF

Change of name notice

Date: 26 Jun 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 24 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALVA STREET HOLDINGS LIMITED

19 ALVA STREET,EDINBURGH,EH2 4PH

Number:SC551381
Status:ACTIVE
Category:Private Limited Company

C.H AUTOMOTIVE LIMITED

SECOND FLOOR POYNT SOUTH,NOTTINGHAM,NG1 6LF

Number:10498034
Status:LIQUIDATION
Category:Private Limited Company

CUMBRIA BIN FRESH LTD

17 CRESSWELL AVENUE,CARLISLE,CA1 3RL

Number:11659296
Status:ACTIVE
Category:Private Limited Company

GASCORP (WICKS) LTD

SUITE 5 CARRWOOD PARK SELBY ROAD,LEEDS,LS15 4LG

Number:11227787
Status:ACTIVE
Category:Private Limited Company

MARSHALL CONSULTANCY SOLUTIONS LIMITED

176 DEERPARK ROAD,BELFAST,BT14 7PY

Number:NI659726
Status:ACTIVE
Category:Private Limited Company

PLADOO SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11897356
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source