-
CAKE STUFF LTD. - Office 1, Technology House, 9 Newton Place, Glasgow, G3 7PR, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC275974
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Office 1, Technology House
- 9 Newton Place
- Glasgow
- G3 7PR
- Scotland Office 1, Technology House, 9 Newton Place, Glasgow, G3 7PR, Scotland UK
Management
- Geschäftsführung
- LINNEY, Graham
- NIJBOER, Hendrik Danny
- QUINN, Gary Peter
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.11.2004
- Alter der Firma 2004-11-12 19 Jahre
- SIC/NACE
- 32990
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mrs Jean Young
- -
- Create Better Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- WORDS & WISHES LTD.
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-11-12
- Jahresmeldung
- Fälligkeit: 2023-03-23
- Letzte Einreichung: 2022-03-09
-
CAKE STUFF LTD. Firmenbeschreibung
- CAKE STUFF LTD. ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC275974. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.11.2004 registriert. CAKE STUFF LTD. hat Ihre Tätigkeit zuvor unter dem Namen WORDS & WISHES LTD. ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "32990" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.11.2012.Die Firma kann schriftlich über Office 1, Technology House erreicht werden.
Jetzt sichern CAKE STUFF LTD. HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Cake Stuff Ltd. - Office 1, Technology House, 9 Newton Place, Glasgow, G3 7PR, Grossbritannien
- 2004-11-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CAKE STUFF LTD. aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-29) - AD01
-
accounts-with-accounts-type-small (2022-12-21) - AA
-
confirmation-statement-with-updates (2022-04-29) - CS01
-
appoint-person-director-company-with-name-date (2022-04-29) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-07) - AD01
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-06-09) - PSC07
-
notification-of-a-person-with-significant-control (2021-06-09) - PSC02
-
resolution (2021-05-26) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2021-07-07) - TM02
-
accounts-with-accounts-type-total-exemption-full (2021-04-23) - AA
-
mortgage-satisfy-charge-full (2021-05-25) - MR04
-
confirmation-statement-with-updates (2021-03-09) - CS01
-
termination-director-company-with-name-termination-date (2021-06-09) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-04) - MR01
-
appoint-person-director-company-with-name-date (2021-10-14) - AP01
-
mortgage-satisfy-charge-full (2021-10-11) - MR04
-
termination-director-company-with-name-termination-date (2021-10-06) - TM01
-
appoint-person-director-company-with-name-date (2021-06-09) - AP01
-
appoint-person-director-company-with-name-date (2021-10-06) - AP01
-
termination-director-company-with-name-termination-date (2021-07-07) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-09) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-21) - CS01
-
accounts-amended-with-accounts-type-total-exemption-full (2019-10-10) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2019-09-13) - AA
-
appoint-person-director-company-with-name-date (2019-05-14) - AP01
-
accounts-amended-with-accounts-type-total-exemption-full (2019-02-07) - AAMD
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-09-27) - AA
-
capital-allotment-shares (2017-05-25) - SH01
-
confirmation-statement-with-updates (2017-11-23) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-17) - CS01
-
change-person-secretary-company-with-change-date (2016-11-17) - CH03
-
change-person-director-company-with-change-date (2016-11-17) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-07-19) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-16) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-03) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-14) - AR01
-
appoint-person-director-company-with-name (2013-06-26) - AP01
keyboard_arrow_right 2012
-
legacy (2012-11-21) - MG01s
-
legacy (2012-11-17) - MG01s
-
mortgage-alter-floating-charge-with-number (2012-11-12) - 466(Scot)
-
legacy (2012-11-06) - MG01s
-
legacy (2012-11-05) - MG01s
-
accounts-with-accounts-type-total-exemption-small (2012-05-24) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-14) - AR01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-03-11) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-01) - AR01
-
change-person-director-company-with-change-date (2010-02-01) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-09-23) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-05) - AA
-
change-of-name-notice (2009-12-15) - CONNOT
-
certificate-change-of-name-company (2009-12-15) - CERTNM
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-17) - AA
-
legacy (2008-12-18) - 363a
keyboard_arrow_right 2007
-
legacy (2007-12-11) - 363a
-
legacy (2007-01-17) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-10-19) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-07-06) - AA
-
legacy (2006-03-17) - 225
keyboard_arrow_right 2005
-
legacy (2005-11-17) - 363a
keyboard_arrow_right 2004
-
legacy (2004-12-13) - 288a
-
legacy (2004-11-16) - 288b
-
incorporation-company (2004-11-12) - NEWINC