-
I.P. BAKERY LIMITED - 160 Dukes Road, London, W3 0SL, United Kingdom
Company Information
- Company registration number
- 06872890
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 160 Dukes Road
- London
- W3 0SL
- United Kingdom 160 Dukes Road, London, W3 0SL, United Kingdom UK
Management
- Managing Directors
- MURRAY, Andrew
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-04-07
- Age Of Company 2009-04-07 15 years
- SIC/NACE
- 10710
Ownership
- Beneficial Owners
- -
- Dr Ewan Mckinnon Kirk
- Andrew Murray
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-03-29
- Last Date: 2022-06-30
- Annual Return
- Due Date: 2024-04-21
- Last Date: 2023-04-07
-
I.P. BAKERY LIMITED Company Description
- I.P. BAKERY LIMITED is a ltd registered in United Kingdom with the Company reg no 06872890. Its current trading status is "live". It was registered 2009-04-07. It has declared SIC or NACE codes as "10710". It has 1 director The latest accounts are filed up to 30/06/2011.It can be contacted at 160 Dukes Road .
Get I.P. BAKERY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: I.p. Bakery Limited - 160 Dukes Road, London, W3 0SL, United Kingdom
- 2009-04-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for I.P. BAKERY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-02-02) - AA
-
confirmation-statement-with-updates (2023-05-17) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-12) - CS01
-
notification-of-a-person-with-significant-control (2022-06-08) - PSC01
-
capital-allotment-shares (2022-06-08) - SH01
-
cessation-of-a-person-with-significant-control (2022-06-08) - PSC07
-
resolution (2022-06-15) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2022-10-19) - TM01
-
accounts-with-accounts-type-total-exemption-full (2022-03-25) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-28) - AA
-
mortgage-satisfy-charge-full (2021-02-19) - MR04
-
confirmation-statement-with-updates (2021-04-20) - CS01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-06-24) - MR04
-
confirmation-statement-with-updates (2020-04-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-02-26) - AA
-
change-person-director-company-with-change-date (2020-01-16) - CH01
-
resolution (2020-07-01) - RESOLUTIONS
-
memorandum-articles (2020-07-01) - MA
-
capital-allotment-shares (2020-08-05) - SH01
-
change-to-a-person-with-significant-control (2020-08-05) - PSC04
-
notification-of-a-person-with-significant-control (2020-08-14) - PSC01
keyboard_arrow_right 2019
-
capital-alter-shares-subdivision (2019-12-16) - SH02
-
capital-allotment-shares (2019-12-16) - SH01
-
resolution (2019-12-15) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-04-24) - CS01
-
mortgage-satisfy-charge-full (2019-01-07) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-27) - MR01
-
confirmation-statement-with-no-updates (2018-04-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-13) - AA
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-03-31) - AA01
-
accounts-with-accounts-type-total-exemption-small (2017-04-18) - AA
-
termination-director-company-with-name-termination-date (2017-02-07) - TM01
-
confirmation-statement-with-updates (2017-05-18) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-14) - AA
-
termination-secretary-company-with-name-termination-date (2016-04-13) - TM02
-
termination-director-company-with-name-termination-date (2016-04-12) - TM01
-
mortgage-satisfy-charge-full (2016-08-16) - MR04
-
mortgage-satisfy-charge-full (2016-07-12) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-14) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-06) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-09) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-17) - AR01
keyboard_arrow_right 2014
-
appoint-person-secretary-company-with-name-date (2014-07-29) - AP03
-
appoint-person-director-company-with-name-date (2014-08-30) - AP01
-
change-person-director-company-with-change-date (2014-10-30) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-11-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-29) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-02-04) - AA
-
liquidation-voluntary-arrangement-completion (2014-07-01) - 1.4
keyboard_arrow_right 2013
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2013-10-16) - 1.3
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-28) - AR01
keyboard_arrow_right 2012
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2012-11-23) - 1.3
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-06) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-11-02) - AA
-
accounts-with-accounts-type-total-exemption-full (2012-04-02) - AA
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-04-27) - TM02
-
legacy (2011-12-22) - MG01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2011-10-03) - 1.1
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-27) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-04-04) - AA
keyboard_arrow_right 2010
-
legacy (2010-06-17) - MG01
-
gazette-notice-compulsary (2010-08-03) - GAZ1
-
appoint-person-director-company-with-name (2010-08-03) - AP01
-
change-person-director-company-with-change-date (2010-08-03) - CH01
-
change-account-reference-date-company-current-extended (2010-05-10) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-05) - AR01
-
gazette-filings-brought-up-to-date (2010-08-07) - DISS40
keyboard_arrow_right 2009
-
change-registered-office-address-company-with-date-old-address (2009-11-11) - AD01
-
incorporation-company (2009-04-07) - NEWINC
-
legacy (2009-06-20) - 395