L'OVEN CAKE LIMITED - History of Changes


DateDescription
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, NO UPDATES
2023-10-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, NO UPDATES
2022-05-25 update statutory_documents DIRECTOR APPOINTED MR KENNETH WILSON
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-04 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-06 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-22 update statutory_documents DIRECTOR APPOINTED MISS EMMA LOUISE STUART
2020-10-30 update account_category null => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUI STUART / 01/10/2020
2020-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JACQUI STUART / 01/10/2020
2020-08-20 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES
2018-10-26 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUI STUART
2016-08-07 update account_category TOTAL EXEMPTION FULL => null
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-07 update returns_last_madeup_date 2015-05-28 => 2016-06-24
2016-07-07 update returns_next_due_date 2016-06-25 => 2017-07-22
2016-06-27 update statutory_documents 24/06/16 FULL LIST
2016-01-08 update account_category null => TOTAL EXEMPTION FULL
2015-12-06 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14
2015-10-07 update account_category TOTAL EXEMPTION SMALL => null
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-08 update returns_last_madeup_date 2014-07-15 => 2015-05-28
2015-06-08 update returns_next_due_date 2015-08-12 => 2016-06-25
2015-05-28 update statutory_documents 28/05/15 FULL LIST
2015-02-07 update account_category null => TOTAL EXEMPTION SMALL
2015-01-07 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2014-10-07 update account_category TOTAL EXEMPTION SMALL => null
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-07 delete address 296 SMITHDOWN ROAD WAVERTREE LIVERPOOL ENGLAND L15 5AJ
2014-09-07 insert address 296 SMITHDOWN ROAD WAVERTREE LIVERPOOL L15 5AJ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-15 => 2014-07-15
2014-09-07 update returns_next_due_date 2014-08-12 => 2015-08-12
2014-08-29 update statutory_documents 15/07/14 FULL LIST
2014-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH ATKINS
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-01 update returns_last_madeup_date 2012-07-15 => 2013-07-15
2013-08-01 update returns_next_due_date 2013-08-12 => 2014-08-12
2013-07-31 update statutory_documents 15/07/13 FULL LIST
2013-07-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 delete sic_code 1581 - Manufacture of bread, fresh pastry & cakes
2013-06-22 delete sic_code 5224 - Retail bread, cakes, confectionery
2013-06-22 insert sic_code 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
2013-06-22 update returns_last_madeup_date 2011-07-15 => 2012-07-15
2013-06-22 update returns_next_due_date 2012-08-12 => 2013-08-12
2012-10-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-03 update statutory_documents 15/07/12 FULL LIST
2012-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 33 ST ANNES ROAD LIVERPOOL MERSEYSIDE L17 6BN UNITED KINGDOM
2011-08-19 update statutory_documents 15/07/11 FULL LIST
2011-08-12 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2010-08-27 update statutory_documents 15/07/10 FULL LIST
2010-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUI STUART / 15/07/2010
2010-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ATKINS / 15/07/2010
2010-04-14 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-16 update statutory_documents PREVEXT FROM 31/07/2009 TO 31/12/2009
2009-09-02 update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-02-07 update statutory_documents COMPANY NAME CHANGED ICED & SLICED LIMITED CERTIFICATE ISSUED ON 10/02/09
2008-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 9 NORSEMAN CLOSE WEST DERBY LIVERPOOL MERSEYSIDE L12 5LS UNITED KINGDOM
2008-07-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION