PEBBLE BREAD LIMITED

Company Documents

DateDescription
06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

21/03/2321 March 2023 Compulsory strike-off action has been suspended

View Document

21/03/2321 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/12/2014 December 2020 Confirmation statement made on 2020-12-14 with updates

View Document

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

11/12/2011 December 2020 Confirmation statement made on 2020-12-11 with updates

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MR HOSEIN ZARE / 01/11/2020

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM SUITE S 7 RAYS HOUSE NORTH CIRCULAR ROAD LONDON NW10 7XP UNITED KINGDOM

View Document

22/09/2022 September 2020 Registered office address changed from , Suite S 7 Rays House North Circular Road, London, NW10 7XP, United Kingdom to 1 - 2 Johnsons Way Park Royal London NW10 7PF on 2020-09-22

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR NIMA BAYAT

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

16/09/2016 September 2020 Confirmation statement made on 2020-09-16 with updates

View Document

16/09/2016 September 2020 CESSATION OF NIMA BAYAT AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOSEIN ZARE

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIMA BAYAT

View Document

25/06/2025 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2020

View Document

08/03/208 March 2020 REGISTERED OFFICE CHANGED ON 08/03/2020 FROM 1 - 2 JOHNSONS WAY PARK ROYAL LONDON NW10 7PF ENGLAND

View Document

08/03/208 March 2020 Registered office address changed from , 1 - 2 Johnsons Way, Park Royal, London, NW10 7PF, England to 1 - 2 Johnsons Way Park Royal London NW10 7PF on 2020-03-08

View Document

28/02/2028 February 2020 Registered office address changed from , Suite S7, Rays House North Circular Road, London, NW10 7XP, United Kingdom to 1 - 2 Johnsons Way Park Royal London NW10 7PF on 2020-02-28

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM SUITE S7, RAYS HOUSE NORTH CIRCULAR ROAD LONDON NW10 7XP UNITED KINGDOM

View Document

13/06/1913 June 2019 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