Advanced company searchLink opens in new window

IPN BIDCO LIMITED

Company number 09458996

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)
01 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
06 Apr 2018 AA Accounts for a small company made up to 30 June 2017
28 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
06 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
01 Dec 2016 AA Accounts for a small company made up to 30 June 2016
12 Sep 2016 AD01 Registered office address changed from C/O Wagg Foods Limited Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE United Kingdom to C/O Inspired Pet Nutrition Limited Dalton Airfield Dalton Thirsk YO7 3HE on 12 September 2016
04 May 2016 CERTNM Company name changed wagg bidco LIMITED\certificate issued on 04/05/16
  • CONNOT ‐ Change of name notice
10 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5,821,560
14 Jan 2016 AA01 Current accounting period extended from 28 February 2016 to 30 June 2016
20 May 2015 CH01 Director's details changed for Matthew Zeluck Leeds on 7 May 2015
20 May 2015 CH01 Director's details changed for Andrew Craig Taub on 7 May 2015
20 May 2015 CH01 Director's details changed for Scott Arnold Dahnke on 7 May 2015
07 May 2015 AD01 Registered office address changed from C/O Legalinx Ltd 14 - 18 City Road Cardiff CF24 3DL United Kingdom to C/O Wagg Foods Limited Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE on 7 May 2015
30 Apr 2015 AD02 Register inspection address has been changed to C/O Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW
17 Apr 2015 MA Memorandum and Articles of Association
17 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 5,821,560
01 Apr 2015 MR01 Registration of charge 094589960001, created on 26 March 2015
25 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-25
  • GBP 1