EBIK PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewConfirmation statement made on 2025-10-27 with no updates

View Document

22/07/2522 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/06/244 June 2024 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-04

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/06/2320 June 2023 Change of details for Mr Edward James Breadner as a person with significant control on 2023-06-05

View Document

20/06/2320 June 2023 Director's details changed for Mr Edward James Breadner on 2023-06-05

View Document

05/06/235 June 2023 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05

View Document

12/04/2312 April 2023 Registration of charge 116126650020, created on 2023-04-11

View Document

12/04/2312 April 2023 Registration of charge 116126650021, created on 2023-04-11

View Document

12/04/2312 April 2023 Registration of charge 116126650019, created on 2023-04-11

View Document

06/04/236 April 2023 Registration of charge 116126650018, created on 2023-04-05

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

29/06/2129 June 2021 Change of details for Mr Edward James Breadner as a person with significant control on 2021-06-29

View Document

29/06/2129 June 2021 Director's details changed for Mr Edward James Breadner on 2021-06-29

View Document

18/06/2118 June 2021 Registration of charge 116126650017, created on 2021-06-04

View Document

18/06/2118 June 2021 Registration of charge 116126650016, created on 2021-06-04

View Document

17/06/2117 June 2021 Registration of charge 116126650015, created on 2021-06-04

View Document

16/04/2116 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 116126650014

View Document

12/04/2112 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 116126650013

View Document

31/03/2131 March 2021 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 116126650012

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 1 CITY ROAD EAST MANCHESTER M15 4PN UNITED KINGDOM

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

15/10/2015 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116126650011

View Document

28/08/2028 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116126650002

View Document

05/06/205 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116126650010

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116126650009

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116126650008

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116126650007

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116126650006

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116126650005

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116126650004

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116126650003

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116126650002

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116126650001

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JAMES BREADNER

View Document

21/12/1821 December 2018 CESSATION OF EBIK GROUP LIMITED AS A PSC

View Document

09/10/189 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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