Advanced company searchLink opens in new window

BAGELCODE UK LIMITED

Company number 11199607

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2023 AD01 Registered office address changed from 4th Floor Mappin House 4 Winsley Street London W1W 8HF England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 13 November 2023
13 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-31
10 Nov 2023 600 Appointment of a voluntary liquidator
10 Nov 2023 LIQ01 Declaration of solvency
05 Apr 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
04 Apr 2023 TM01 Termination of appointment of Sophia Kay Coney as a director on 31 March 2023
02 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
22 Jun 2022 AD01 Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA England to 4th Floor Mappin House 4 Winsley Street London W1W 8HF on 22 June 2022
25 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
04 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
25 Nov 2020 TM01 Termination of appointment of Ilhwan (Kay) Yoon as a director on 29 October 2020
25 Nov 2020 TM01 Termination of appointment of Doyoon Kim as a director on 29 October 2020
24 Oct 2020 AP01 Appointment of Mr Seungchul Lee as a director on 22 October 2020
24 Oct 2020 AP01 Appointment of Ms Sophia Kay Coney as a director on 22 October 2020
09 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
13 Mar 2020 CS01 Confirmation statement made on 31 August 2018 with updates
26 Feb 2020 CH01 Director's details changed for Mr Doyoon Kim on 26 February 2020
26 Feb 2020 CH01 Director's details changed for Mr Doyoon Kim on 26 February 2020
19 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-18
12 Feb 2020 AD02 Register inspection address has been changed to Henry Wood House 2 Riding House Street London W1W 7FA
11 Feb 2020 AD01 Registered office address changed from 3rd Floor, White Collar Factory, 1 Old Street Yard London EC1Y 8AF England to Henry Wood House 2 Riding House Street London W1W 7FA on 11 February 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018