INCUBATOR BAR GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/11/2510 November 2025 NewChange of details for Mr John James Goodman as a person with significant control on 2025-11-05

View Document

10/11/2510 November 2025 NewDirector's details changed for Mr John James Goodman on 2025-11-05

View Document

05/11/255 November 2025 NewRegistered office address changed from 6-7 Great Newport Street Great Newport Street London WC2H 7JB England to Unit 6 2-20 Scrutton Street London EC2A 4RJ on 2025-11-05

View Document

21/08/2521 August 2025 Certificate of change of name

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

17/04/2517 April 2025 Registered office address changed from Hillier Hopkins Llp 45 Pall Mall London SW1Y 5JG England to 6-7 Great Newport Street Great Newport Street London WC2H 7JB on 2025-04-17

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Registration of charge 078672570001, created on 2024-08-14

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Change of details for Mr John James Goodman as a person with significant control on 2023-05-03

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/02/2125 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 DISS40 (DISS40(SOAD))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES GOODMAN / 04/07/2018

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN JAMES GOODMAN / 04/07/2018

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM SCHOOL HOUSE HILL RUGBY WARWICKSHIRE CV23 8DX

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/07/161 July 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1516 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/05/141 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SCOTT

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM SCHOOL HOUSE HILL NR RUGBY WARKS ENGLAND

View Document

01/12/111 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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