- Company Overview for IRENE'S SUPPER BAR LIMITED (04274673)
- Filing history for IRENE'S SUPPER BAR LIMITED (04274673)
- People for IRENE'S SUPPER BAR LIMITED (04274673)
- Charges for IRENE'S SUPPER BAR LIMITED (04274673)
- More for IRENE'S SUPPER BAR LIMITED (04274673)
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
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |