Advanced company searchLink opens in new window

IRENE'S SUPPER BAR LIMITED

Company number 04274673

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)
19 Jan 2025 CS01 Confirmation statement made on 22 October 2024 with no updates
21 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
22 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
20 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
27 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
26 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
02 Aug 2022 AD01 Registered office address changed from Highdale House 7 Centre Court Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR Wales to 19 Park Crescent Barry Vale of Glamorgan CF62 6HD on 2 August 2022
08 Jun 2022 AD01 Registered office address changed from C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales to Highdale House 7 Centre Court Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR on 8 June 2022
22 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
03 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
01 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
29 Jul 2020 AD01 Registered office address changed from The Counting House Dunleavy Drive Cardiff CF11 0SN Wales to C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 29 July 2020
17 Oct 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
18 Oct 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
18 Oct 2018 AD01 Registered office address changed from C/O Kts Owens Thomas the Counting House Celtic Gateway Cardiff CF11 0SN to The Counting House Dunleavy Drive Cardiff CF11 0SN on 18 October 2018
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
31 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
06 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014