Advanced company searchLink opens in new window

FITBAKES LTD

Company number 11343162

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)
12 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 October 2023
  • GBP 167.9219
25 Sep 2023 AP01 Appointment of Craig Hughes as a director on 12 September 2023
23 Sep 2023 TM01 Termination of appointment of Nick Watts as a director on 12 September 2023
15 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
03 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2022 CS01 Confirmation statement made on 4 June 2022 with updates
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares 10/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2022 MA Memorandum and Articles of Association
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 14 December 2021
  • GBP 145.9405
05 Jan 2022 SH02 Sub-division of shares on 10 December 2021
21 Dec 2021 AP01 Appointment of Mr Nick Watts as a director on 10 December 2021
21 Dec 2021 AP01 Appointment of Mr Lucien Butler as a director on 10 December 2021
21 Dec 2021 AP01 Appointment of Ms Diane Rebecca Wendy Hill as a director on 10 December 2021
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
22 Jan 2021 AD01 Registered office address changed from Units 1-4 Stocktons Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT United Kingdom to Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU on 22 January 2021
25 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 April 2020
  • GBP 122.86
06 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Aug 2020 PSC04 Change of details for Ms Manoela Rauen-Prestes as a person with significant control on 17 August 2020
04 Aug 2020 CS01 Confirmation statement made on 4 June 2020 with updates
13 Jul 2020 AD01 Registered office address changed from William Burford House Lansdown Place Lane Lansdown Place Lane Cheltenham Gloucestershire GL50 2LB England to Units 1-4 Stocktons Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT on 13 July 2020
13 Jul 2020 CH01 Director's details changed for Ms Manoela Rauen-Prestes on 13 July 2020