About

Registered Number: SC273523
Date of Incorporation: 17/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 16 Union Place, Brightons, Falkirk, FK2 0FH,

 

Having been setup in 2004, Cakeflix Ltd has its registered office in Falkirk, it's status in the Companies House registry is set to "Active". Brice, David Reid, Bradford, Paul Thomas, Brice, David Reid, Brice, David Reid are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADFORD, Paul Thomas 17 September 2004 - 1
BRICE, David Reid 27 June 2012 - 1
BRICE, David Reid 17 September 2004 25 August 2011 1
Secretary Name Appointed Resigned Total Appointments
BRICE, David Reid 17 September 2013 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 08 May 2019
RESOLUTIONS - N/A 03 September 2018
CS01 - N/A 03 September 2018
AD01 - Change of registered office address 28 August 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 18 September 2017
AD01 - Change of registered office address 06 April 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 19 September 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 17 September 2013
AP03 - Appointment of secretary 17 September 2013
CH01 - Change of particulars for director 17 September 2013
AA - Annual Accounts 19 April 2013
AD01 - Change of registered office address 23 January 2013
AR01 - Annual Return 17 September 2012
AP01 - Appointment of director 27 June 2012
AD01 - Change of registered office address 23 January 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 22 September 2011
TM01 - Termination of appointment of director 29 August 2011
TM02 - Termination of appointment of secretary 29 August 2011
AA01 - Change of accounting reference date 26 August 2011
CERTNM - Change of name certificate 05 August 2011
AD01 - Change of registered office address 11 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 27 July 2009
287 - Change in situation or address of Registered Office 04 June 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 01 November 2006
287 - Change in situation or address of Registered Office 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 20 October 2005
CERTNM - Change of name certificate 29 June 2005
288c - Notice of change of directors or secretaries or in their particulars 27 June 2005
225 - Change of Accounting Reference Date 26 April 2005
CERTNM - Change of name certificate 20 April 2005
NEWINC - New incorporation documents 17 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.