ITHICA BAR AND RESTAURANT LIMITED

Jasmine Cottage Jasmine Cottage, Bakewell, DE45 1NR, Derbyshire, England
StatusACTIVE
Company No.09287328
CategoryPrivate Limited Company
Incorporated29 Oct 2014
Age9 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

ITHICA BAR AND RESTAURANT LIMITED is an active private limited company with number 09287328. It was incorporated 9 years, 7 months, 20 days ago, on 29 October 2014. The company address is Jasmine Cottage Jasmine Cottage, Bakewell, DE45 1NR, Derbyshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nikolas Moumouris

Change date: 2019-03-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nikolas Moumouris

Change date: 2019-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-02

Old address: Jasmine Cottgae Rowland Bakewell Derbyshire DE45 1NR England

New address: Jasmine Cottage Rowland Bakewell Derbyshire DE45 1NR

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-14

Old address: C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER England

New address: Jasmine Cottgae Rowland Bakewell Derbyshire DE45 1NR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-06

Psc name: Monika Olsavska

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-06

Psc name: Mr Nikolas Moumouris

Documents

View document PDF

Capital name of class of shares

Date: 28 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-19

Old address: 477 Buxton Road Stockport Cheshire SK2 7HE

New address: C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-09

New address: 477 Buxton Road Stockport Cheshire SK2 7HE

Old address: Marlborough Court Pickford Street Macclesfield Cheshire SK11 6JD United Kingdom

Documents

View document PDF

Incorporation company

Date: 29 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EISUS LIMITED

28-31 THE STABLES,SILSOE,MK45 4HR

Number:07632632
Status:ACTIVE
Category:Private Limited Company

GRAMPIAN GRAIN LIMITED

C/O ROBERTSON CROP SERVICES,KILDARY,IV18 0NJ

Number:SC061408
Status:ACTIVE
Category:Private Limited Company

HELIX ADVISORY SERVICES LIMITED

4TH FLOOR,EDINBURGH,EH2 4JN

Number:SC267626
Status:ACTIVE
Category:Private Limited Company

ROSS SAFETY MANAGEMENT LIMITED

57 AIRYHALL CRESCENT,,AB15 7QS

Number:SC087917
Status:ACTIVE
Category:Private Limited Company

SEEMORE PROPERTIES LIMITED

NORTHERN BANK HOUSE,KESH,BT93 1TF

Number:NI056149
Status:ACTIVE
Category:Private Limited Company

TC ENGINEERS LTD

36 MEAD CRESCENT,NEWCASTLE UPON TYNE,NE12 9RP

Number:11592152
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source