FIZZY BATTERSEA NEWCO 2 LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewStatement of capital following an allotment of shares on 2025-02-18

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

29/01/2529 January 2025 Second filing for the notification of Fizzy Development Llp as a person with significant control

View Document

28/01/2528 January 2025 Director's details changed for Ms Yareli Alcantara Sedas on 2024-11-04

View Document

21/01/2521 January 2025 Change of details for Fizzy Development Llp as a person with significant control on 2024-11-18

View Document

23/12/2423 December 2024 Second filing for the cessation of Goverment of the Emirate of Abu Dhabi as a person with significant control

View Document

06/12/246 December 2024 Second filing for the notification of Fizzy Development Llp as a person with significant control

View Document

02/12/242 December 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

21/11/2421 November 2024 Change of details for Fizzy Development Llp as a person with significant control on 2024-11-18

View Document

20/11/2420 November 2024 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-20

View Document

20/11/2420 November 2024 Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/11/247 November 2024 Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04

View Document

07/11/247 November 2024 Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04

View Document

07/11/247 November 2024 Appointment of Mr Daniel Robert Thompson as a director on 2024-11-04

View Document

07/11/247 November 2024 Appointment of Mr Frederick John Muirhead as a director on 2024-11-04

View Document

07/11/247 November 2024 Appointment of Ms Yareli Alcantara Sedas as a director on 2024-11-04

View Document

07/11/247 November 2024 Termination of appointment of Angela Marie Russell as a director on 2024-11-04

View Document

27/09/2427 September 2024 Statement of capital following an allotment of shares on 2024-06-20

View Document

27/09/2427 September 2024 Statement of capital following an allotment of shares on 2024-08-19

View Document

27/09/2427 September 2024 Statement of capital following an allotment of shares on 2024-08-05

View Document

27/09/2427 September 2024 Statement of capital following an allotment of shares on 2023-12-11

View Document

11/04/2411 April 2024 Cessation of Government of the Emirate of Abu Dhabi as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Notification of Fizzy Development Llp as a person with significant control on 2024-04-11

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

15/01/2415 January 2024 Director's details changed for Mr Mark Stuart Allnutt on 2024-01-03

View Document

15/01/2415 January 2024 Director's details changed for Ms Isabel Rose Peacock on 2024-01-05

View Document

08/01/248 January 2024 Statement of capital following an allotment of shares on 2023-05-31

View Document

08/01/248 January 2024 Statement of capital following an allotment of shares on 2023-01-18

View Document

08/01/248 January 2024 Statement of capital following an allotment of shares on 2023-08-10

View Document

09/08/239 August 2023 Accounts for a small company made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document

28/04/2328 April 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

29/09/2229 September 2022 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2022-04-22

View Document

15/09/2215 September 2022 Current accounting period shortened from 2023-04-30 to 2022-12-31

View Document

03/05/223 May 2022 Director's details changed for Ms Angela Marie Russell on 2022-04-22

View Document

03/05/223 May 2022 Director's details changed for Mr Mark Stuart Allnutt on 2022-04-22

View Document

03/05/223 May 2022 Director's details changed for Ms Isabel Rose Peacock on 2022-04-22

View Document

22/04/2222 April 2022 Incorporation

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