CAKEBREAD WORKSHOP LTD

Unit 3 Cakebread Street, Manchester, M12 6HF, United Kingdom
StatusACTIVE
Company No.11373554
CategoryPrivate Limited Company
Incorporated21 May 2018
Age6 years, 29 days
JurisdictionEngland Wales

SUMMARY

CAKEBREAD WORKSHOP LTD is an active private limited company with number 11373554. It was incorporated 6 years, 29 days ago, on 21 May 2018. The company address is Unit 3 Cakebread Street, Manchester, M12 6HF, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 May 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-01-10

Psc name: Duggan Dundas Reid

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jon Large

Cessation date: 2024-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Large

Termination date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-16

Officer name: Mr Harry Thomas Osborne Lucking

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duggan Dundas Reid

Appointment date: 2023-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-16

Officer name: Giorgio Giovio

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2021

Action Date: 23 Jun 2021

Category: Capital

Type: SH01

Capital : 107 GBP

Date: 2021-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jon Large

Notification date: 2021-05-27

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 May 2021

Action Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Dawn Wigley

Termination date: 2021-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-26

Officer name: Caroline Jane Channing

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-25

Officer name: Mr Jon Large

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-26

Officer name: Lewis Jeremy Sykes

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-26

Officer name: Matthew Thomas Lee

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-26

Officer name: Cherry Elizabeth Chung

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Mary Blackburn

Termination date: 2021-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-26

Officer name: Eugene Adams

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-26

Officer name: Ms Cherry Elizabeth Chung

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Large

Termination date: 2021-01-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Mary Blackburn

Appointment date: 2021-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-26

Officer name: Dr Lewis Jeremy Sykes

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-26

Officer name: Mr Eugene Adams

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2021

Action Date: 26 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jon Large

Cessation date: 2021-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-27

Officer name: Matthew Thomas Lee

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tracey Dawn Wigley

Appointment date: 2021-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-27

Officer name: Ms Caroline Jane Channing

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Incorporation company

Date: 21 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHM MANAGEMENT LIMITED

FLAT 6 ANGEL COURT,SOUTH CROYDON,CR2 6JJ

Number:08253634
Status:ACTIVE
Category:Private Limited Company

J2MPO LIMITED

13A SOUTH HAWKSWORTH STREET,ILKLEY,LS29 9DX

Number:07830175
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 851 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL026961
Status:ACTIVE
Category:Limited Partnership

PEFAK LIMITED

3 MIRFIELD STREET,LIVERPOOL,L6 6BD

Number:11802640
Status:ACTIVE
Category:Private Limited Company

RHOALAN TRANSPORT LTD

55 DERRYLEE ROAD,DUNGANNON,BT71 6NS

Number:NI617981
Status:ACTIVE
Category:Private Limited Company

SMART ECONOMICS LTD

170 CRAMPTON STREET,LONDON,SE17 3AE

Number:09004287
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