Advanced company searchLink opens in new window

DRYBAKE PRODUCTIONS LIMITED

Company number 09381509

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)
13 Jan 2025 SH20 Statement by Directors
13 Jan 2025 SH19 Statement of capital on 13 January 2025
  • GBP 1
13 Jan 2025 CAP-SS Solvency Statement dated 07/01/25
13 Jan 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reducing the share premium account of the company 08/01/2025
09 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with no updates
06 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
15 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
18 Dec 2023 AA Accounts for a small company made up to 31 March 2023
14 Sep 2023 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 12 September 2023
14 Sep 2023 AD01 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 14 September 2023
18 May 2023 SH19 Statement of capital on 18 May 2023
  • GBP 17,219.32
18 May 2023 SH20 Statement by Directors
18 May 2023 CAP-SS Solvency Statement dated 11/05/23
18 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 11/05/2023
  • RES06 ‐ Resolution of reduction in issued share capital
18 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 15/05/2023
  • RES06 ‐ Resolution of reduction in issued share capital
15 Mar 2023 CH01 Director's details changed for Duncan Murray Reid on 9 March 2023
15 Mar 2023 CH02 Director's details changed for Ingenious Media Director Limited on 1 March 2023
09 Mar 2023 AP01 Appointment of Duncan Murray Reid as a director on 9 March 2023
09 Mar 2023 TM01 Termination of appointment of Gary Michael Bell as a director on 9 March 2023
10 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
21 Dec 2022 AA Accounts for a small company made up to 31 March 2022
28 Jun 2022 SH19 Statement of capital on 28 June 2022
  • GBP 19,471.61
28 Jun 2022 SH20 Statement by Directors
28 Jun 2022 CAP-SS Solvency Statement dated 24/06/22
28 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 27/06/2022
  • RES06 ‐ Resolution of reduction in issued share capital