EUPHORIUM BAKERY COMPANY LIMITED
Status | ACTIVE |
Company No. | 10355356 |
Category | Private Limited Company |
Incorporated | 01 Sep 2016 |
Age | 7 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
EUPHORIUM BAKERY COMPANY LIMITED is an active private limited company with number 10355356. It was incorporated 7 years, 8 months, 10 days ago, on 01 September 2016. The company address is Brook Street Brook Street, London, W1K 4HS, England.
Company Fillings
Accounts with accounts type small
Date: 29 Nov 2023
Action Date: 29 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-29
Documents
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Appoint person director company with name date
Date: 16 Feb 2023
Action Date: 30 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Philip Shutt
Appointment date: 2023-01-30
Documents
Termination director company with name termination date
Date: 16 Feb 2023
Action Date: 30 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-30
Officer name: Christopher Charles James Copner
Documents
Accounts with accounts type full
Date: 06 Feb 2023
Action Date: 30 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-30
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Address
Type: AD01
New address: Brook Street 63 Brook Street London W1K 4HS
Old address: Devereaux Court 12 Devereux Court London WC2R 3JJ England
Change date: 2022-10-28
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type full
Date: 18 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type full
Date: 29 Sep 2020
Action Date: 26 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-26
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Address
Type: AD01
Old address: Unit K Ashville Trading Estate the Runnings Cheltenham GL51 9PT United Kingdom
New address: Devereaux Court 12 Devereux Court London WC2R 3JJ
Change date: 2020-03-03
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type full
Date: 28 Jun 2019
Action Date: 27 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-27
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type full
Date: 26 Jun 2018
Action Date: 28 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-28
Documents
Appoint person director company with name date
Date: 13 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-01
Officer name: Mr Ijaz Ahmed Khan Malik
Documents
Change to a person with significant control
Date: 12 Sep 2017
Action Date: 14 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Btc Hospitality Investments Limited
Change date: 2016-11-14
Documents
Accounts with accounts type full
Date: 11 Sep 2017
Action Date: 29 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-29
Documents
Confirmation statement with updates
Date: 07 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Change to a person with significant control
Date: 06 Sep 2017
Action Date: 14 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Soho Coffee Company Holdings Limited
Change date: 2016-11-14
Documents
Change account reference date company current shortened
Date: 05 Jan 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-01-31
Documents
Appoint person director company with name date
Date: 09 Nov 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-15
Officer name: Mr Andrew Timothy Lage Woodruff
Documents
Some Companies
SUITE 3 EMPIRE HOUSE,KIDDERMINSTER,DY11 7AQ
Number: | 10748774 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 LYNBANK,PRENTON,CH43 1YQ
Number: | 11494307 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,IPSWICH,IP4 1JN
Number: | 07374137 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 COLEMAN ROAD,LEICESTER,LE5 4LE
Number: | 07557140 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09297801 |
Status: | ACTIVE |
Category: | Private Limited Company |
R. E. & B. HANCOCK (MANCHESTER) LIMITED
HANCOCKS HOLDINGS LIMITED,LOUGHBOROUGH,LE11 5TX
Number: | 01274353 |
Status: | ACTIVE |
Category: | Private Limited Company |