BAR SOBA GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

16/01/2516 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/11/242 November 2024 Alterations to floating charge SC5364870006

View Document

01/11/241 November 2024 Alterations to floating charge SC5364870004

View Document

01/11/241 November 2024 Alterations to floating charge SC5364870005

View Document

01/11/241 November 2024 Alterations to floating charge SC5364870003

View Document

01/11/241 November 2024 Alterations to floating charge SC5364870002

View Document

30/10/2430 October 2024 Registration of charge SC5364870006, created on 2024-10-23

View Document

29/10/2429 October 2024 Registration of charge SC5364870005, created on 2024-10-23

View Document

24/10/2424 October 2024 Registration of charge SC5364870004, created on 2024-10-23

View Document

05/06/245 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Accounts for a dormant company made up to 2023-01-01

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

26/04/2326 April 2023 Memorandum and Articles of Association

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

01/01/231 January 2023 Annual accounts for year ending 01 Jan 2023

View Accounts

19/05/2219 May 2022 Registered office address changed from 3/1 135 Buchanan Street Glasgow G1 2JA United Kingdom to Bar Soba Merchant City 79 Albion Street Glasgow G1 1NY on 2022-05-19

View Document

02/01/222 January 2022 Annual accounts for year ending 02 Jan 2022

View Accounts

14/12/2114 December 2021 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

02/05/212 May 2021 Annual accounts for year ending 02 May 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/05/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

03/05/203 May 2020 Annual accounts for year ending 03 May 2020

View Accounts

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5364870003

View Document

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5364870002

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMERONS BREWERY LIMITED

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER DAVID SOLEY

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR JOHN RICHARD FOOTS

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCGRATH

View Document

13/11/1913 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5364870001

View Document

13/11/1913 November 2019 CESSATION OF BUSINESS GROWTH FUND PLC AS A PSC

View Document

13/11/1913 November 2019 CESSATION OF BRADLEY STEVENS AS A PSC

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR GEMMA HAMILTON

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LADD

View Document

04/11/194 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/05/2019

View Document

30/05/1930 May 2019 25/05/19 STATEMENT OF CAPITAL GBP 152.48

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTPHER BARRY

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR HENRY MCGARVIE

View Document

31/08/1831 August 2018 26/07/18 STATEMENT OF CAPITAL GBP 152.48

View Document

30/08/1830 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/1821 August 2018 ADOPT ARTICLES 26/07/2018

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5364870001

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR DAVID JOHN EDWARD LADD

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR CHRISTPHER BARRY

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR HENRY MURRAY MCGARVIE

View Document

23/02/1823 February 2018 ADOPT ARTICLES 05/01/2018

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR BRADLEY STEVENS

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MR BRADLEY STEVENS / 03/01/2018

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAN MANSIGANI

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR ANTHONY GERARD MCGRATH

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / MR BRADLEY STEVENS / 30/11/2016

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

05/06/175 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

05/06/175 June 2017 SAIL ADDRESS CREATED

View Document

04/01/174 January 2017 30/11/16 STATEMENT OF CAPITAL GBP 142.47

View Document

15/12/1615 December 2016 30/11/16 STATEMENT OF CAPITAL GBP 97.91

View Document

15/12/1615 December 2016 ADOPT ARTICLES 30/11/2016

View Document

15/12/1615 December 2016 SUB-DIVISION 30/11/16

View Document

15/12/1615 December 2016 SOLE DIRECTOR AUTHORISED,SECTIONS 172,177 AND 182 APPROVED,ACQUIRE SHARE CAPITAL TO FACILITATE INVESTMENT AND APPROVAL OF SHARE EXCHANGE AGREEMENT 30/11/2016

View Document

15/12/1615 December 2016 SOLE DIRECTOR AUTHORISED, SECTIONS 172.177 AND 178 APPROVED,SUB DIVISION APPROVED AND APPROVAL OF ALLOTMENT 30/11/2016

View Document

15/12/1615 December 2016 SUB-DIVISION APPROVED 30/11/2016

View Document

15/12/1615 December 2016 CURRSHO FROM 31/05/2017 TO 30/04/2017

View Document

15/12/1615 December 2016 30/11/16 STATEMENT OF CAPITAL GBP 100.00

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR MOHAN MANSIGANI

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED GEMMA HAMILTON

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR BRADLEY STEVENS

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

26/05/1626 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company