Advanced company searchLink opens in new window

I.P. BAKERY LIMITED

Company number 06872890

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)
16 Dec 2019 SH02 Sub-division of shares on 28 June 2019
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 110.00
15 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 28/06/2019
24 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
07 Jan 2019 MR04 Satisfaction of charge 068728900004 in full
28 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
27 Dec 2018 MR01 Registration of charge 068728900005, created on 18 December 2018
17 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
13 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
18 May 2017 CS01 Confirmation statement made on 7 April 2017 with updates
18 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
31 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
07 Feb 2017 TM01 Termination of appointment of Simon John Spears as a director on 11 January 2017
14 Sep 2016 MR01 Registration of charge 068728900004, created on 12 September 2016
16 Aug 2016 MR04 Satisfaction of charge 1 in full
12 Jul 2016 MR04 Satisfaction of charge 2 in full
06 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
13 Apr 2016 TM02 Termination of appointment of Nikhil Mukesh Thakrar as a secretary on 29 February 2016
12 Apr 2016 TM01 Termination of appointment of Nikhil Thakrar as a director on 29 February 2016
14 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Oct 2015 AD01 Registered office address changed from Unit 6 Dan House 307 Elveden Road Park Royal London London NW10 7st to 160 Dukes Road London W3 0SL on 9 October 2015
17 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
13 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
30 Oct 2014 CH01 Director's details changed for Mr Simon John Spears on 10 September 2014
30 Aug 2014 AP01 Appointment of Nikhil Thakrar as a director on 29 July 2014