INNOVATIVE BITES LTD

06655245
C/O SCULPTOR CAPITAL MANAGEMENT EUROPE LIMITED,PARK HOUSE, 116 PARK STREET LONDON UNITED KINGDOM W1K 6AF

Documents

Documents
Date Category Description Pages
24 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2024 accounts Annual Accounts 15 Buy now
08 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2023 accounts Annual Accounts 28 Buy now
22 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2023 officers Termination of appointment of director (Wayne Beedle) 1 Buy now
22 Jun 2023 officers Termination of appointment of director (Stephen Edward Foster) 1 Buy now
22 Jun 2023 officers Appointment of director (Mr Dylan Szymanski) 2 Buy now
15 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jun 2023 capital Statement of capital (Section 108) 5 Buy now
09 Jun 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
09 Jun 2023 insolvency Solvency Statement dated 09/06/23 2 Buy now
09 Jun 2023 resolution Resolution 2 Buy now
09 Jun 2023 capital Return of Allotment of shares 3 Buy now
06 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2022 accounts Annual Accounts 27 Buy now
25 Mar 2022 officers Appointment of director (Mr Richard John Norbury) 2 Buy now
21 Dec 2021 mortgage Registration of a charge 82 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 26 Buy now
04 Nov 2020 accounts Annual Accounts 26 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2020 mortgage Registration of a charge 83 Buy now
26 Sep 2019 accounts Annual Accounts 32 Buy now
06 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 26 Buy now
21 Sep 2018 mortgage Registration of a charge 84 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2018 officers Termination of appointment of director (Prajesh Patel) 1 Buy now
25 Jun 2018 officers Appointment of director (Mr Wayne Beedle) 2 Buy now
25 Jun 2018 officers Termination of appointment of director (Vishal Madhu) 1 Buy now
25 Jun 2018 officers Termination of appointment of director (Neha Madhu) 1 Buy now
25 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2017 accounts Annual Accounts 23 Buy now
25 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jun 2017 officers Appointment of director (Mr Prajesh Patel) 2 Buy now
07 Jun 2017 officers Appointment of director (Mrs Neha Madhu) 2 Buy now
07 Jun 2017 officers Appointment of director (Mr Stephen Edward Foster) 2 Buy now
28 Apr 2017 incorporation Memorandum Articles 26 Buy now
28 Apr 2017 resolution Resolution 3 Buy now
28 Apr 2017 incorporation Memorandum Articles 26 Buy now
28 Apr 2017 resolution Resolution 2 Buy now
18 Apr 2017 mortgage Registration of a charge 68 Buy now
21 Jun 2016 annual-return Annual Return 3 Buy now
23 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2016 accounts Annual Accounts 17 Buy now
25 Apr 2016 resolution Resolution 2 Buy now
19 Apr 2016 mortgage Registration of a charge 9 Buy now
05 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
12 Feb 2016 auditors Auditors Resignation Company 1 Buy now
13 Oct 2015 accounts Annual Accounts 11 Buy now
07 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2015 annual-return Annual Return 3 Buy now
28 Jul 2015 officers Change of particulars for director (Vishal Madhu) 2 Buy now
02 Oct 2014 mortgage Registration of a charge 23 Buy now
16 Aug 2014 annual-return Annual Return 3 Buy now
30 Jul 2014 accounts Annual Accounts 6 Buy now
23 May 2014 mortgage Registration of a charge 17 Buy now
09 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Sep 2013 accounts Annual Accounts 11 Buy now
31 Jul 2013 annual-return Annual Return 3 Buy now
04 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Sep 2012 accounts Annual Accounts 6 Buy now
21 Aug 2012 annual-return Annual Return 3 Buy now
04 Aug 2011 annual-return Annual Return 3 Buy now
06 May 2011 mortgage Particulars of a mortgage or charge 6 Buy now
23 Mar 2011 accounts Annual Accounts 5 Buy now
17 Mar 2011 accounts Annual Accounts 5 Buy now
10 Mar 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
09 Sep 2010 annual-return Annual Return 3 Buy now
11 Jun 2010 accounts Annual Accounts 5 Buy now
21 Apr 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Aug 2009 annual-return Return made up to 24/07/09; full list of members 3 Buy now
24 Jul 2008 incorporation Incorporation Company 16 Buy now