Advanced company searchLink opens in new window

BAR SOBA GROUP LTD

Company number SC536487

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)
14 Nov 2019 PSC02 Notification of Camerons Brewery Limited as a person with significant control on 12 November 2019
14 Nov 2019 AP01 Appointment of Mr Christopher David Soley as a director on 12 November 2019
14 Nov 2019 AP01 Appointment of Mr John Richard Foots as a director on 12 November 2019
13 Nov 2019 PSC07 Cessation of Bradley Stevens as a person with significant control on 12 November 2019
13 Nov 2019 TM01 Termination of appointment of Anthony Gerard Mcgrath as a director on 12 November 2019
13 Nov 2019 PSC07 Cessation of Business Growth Fund Plc as a person with significant control on 12 November 2019
13 Nov 2019 TM01 Termination of appointment of Gemma Hamilton as a director on 12 November 2019
13 Nov 2019 TM01 Termination of appointment of David John Edward Ladd as a director on 12 November 2019
13 Nov 2019 MR04 Satisfaction of charge SC5364870001 in full
04 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
26 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 25/05/2019
30 May 2019 CS01 25/05/19 Statement of Capital gbp 152.48
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 26/07/2019
20 Mar 2019 TM01 Termination of appointment of Christpher Barry as a director on 20 March 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
14 Jan 2019 TM01 Termination of appointment of Henry Murray Mcgarvie as a director on 19 October 2018
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 26 July 2018
  • GBP 152.48
30 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2018 MR01 Registration of charge SC5364870001, created on 26 July 2018
17 Jul 2018 AP01 Appointment of Mr David John Edward Ladd as a director on 10 July 2018
06 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with updates
25 May 2018 AA Total exemption full accounts made up to 30 April 2017
16 May 2018 AP01 Appointment of Mr Christpher Barry as a director on 2 February 2018
16 May 2018 AP01 Appointment of Mr Henry Murray Mcgarvie as a director on 2 February 2018
23 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association