INCUBATOR BAR GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/11/2510 November 2025 New | Change of details for Mr John James Goodman as a person with significant control on 2025-11-05 |
| 10/11/2510 November 2025 New | Director's details changed for Mr John James Goodman on 2025-11-05 |
| 05/11/255 November 2025 New | Registered 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 |
| 21/08/2521 August 2025 | Certificate of change of name |
| 14/07/2514 July 2025 | Confirmation statement made on 2025-05-01 with no updates |
| 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 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 21/08/2421 August 2024 | Registration of charge 078672570001, created on 2024-08-14 |
| 10/05/2410 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 04/05/234 May 2023 | Change of details for Mr John James Goodman as a person with significant control on 2023-05-03 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-05-01 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 03/10/223 October 2022 | Total exemption full accounts made up to 2021-12-31 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-05-01 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 25/02/2125 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 24/07/1924 July 2019 | DISS40 (DISS40(SOAD)) |
| 23/07/1923 July 2019 | FIRST GAZETTE |
| 22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 06/08/186 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES GOODMAN / 04/07/2018 |
| 06/08/186 August 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN JAMES GOODMAN / 04/07/2018 |
| 18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM SCHOOL HOUSE HILL RUGBY WARWICKSHIRE CV23 8DX |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 01/07/161 July 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 16/06/1516 June 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 01/05/141 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 03/12/133 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
| 22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 19/04/1319 April 2013 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SCOTT |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 21/12/1221 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
| 15/12/1115 December 2011 | REGISTERED OFFICE CHANGED ON 15/12/2011 FROM SCHOOL HOUSE HILL NR RUGBY WARKS ENGLAND |
| 01/12/111 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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