FIZZY BERMONDSEY NEWCO 3 LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Statement of capital following an allotment of shares on 2025-05-15 |
11/06/2511 June 2025 New | Resolutions |
11/06/2511 June 2025 New | |
11/06/2511 June 2025 New | |
28/01/2528 January 2025 | Director's details changed for Ms Yareli Alcantara Sedas on 2024-11-04 |
09/12/249 December 2024 | Second filing for the notification of Fizzy Development Llp as a person with significant control |
09/12/249 December 2024 | Second filing for the withdrawal of a person with significant control statement |
21/11/2421 November 2024 | Change of details for Fizzy Development Llp as a person with significant control on 2024-11-18 |
20/11/2420 November 2024 | Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18 |
20/11/2420 November 2024 | Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-20 |
12/11/2412 November 2024 | Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04 |
12/11/2412 November 2024 | Appointment of Ms Yareli Alcantara Sedas as a director on 2024-11-04 |
12/11/2412 November 2024 | Appointment of Mr Frederick John Muirhead as a director on 2024-11-04 |
12/11/2412 November 2024 | Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04 |
12/11/2412 November 2024 | Termination of appointment of Angela Marie Russell as a director on 2024-11-04 |
12/11/2412 November 2024 | Appointment of Mr Daniel Robert Thompson as a director on 2024-11-04 |
23/10/2423 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
02/10/242 October 2024 | Registration of charge 142603460001, created on 2024-09-27 |
27/09/2427 September 2024 | Statement of capital following an allotment of shares on 2024-06-20 |
08/08/248 August 2024 | Confirmation statement made on 2024-07-26 with updates |
02/08/242 August 2024 | |
02/08/242 August 2024 | |
02/08/242 August 2024 | |
19/04/2419 April 2024 | Notification of Fizzy Development Llp as a person with significant control on 2024-04-19 |
19/04/2419 April 2024 | Withdrawal of a person with significant control statement on 2024-04-19 |
12/01/2412 January 2024 | Resolutions |
12/01/2412 January 2024 | Resolutions |
12/01/2412 January 2024 | |
12/01/2412 January 2024 | |
12/01/2412 January 2024 | Statement of capital on 2024-01-12 |
27/12/2327 December 2023 | |
27/12/2327 December 2023 | Resolutions |
27/12/2327 December 2023 | Resolutions |
27/12/2327 December 2023 | Statement of capital on 2023-12-27 |
27/12/2327 December 2023 | |
08/08/238 August 2023 | Confirmation statement made on 2023-07-26 with updates |
24/03/2324 March 2023 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16 |
20/10/2220 October 2022 | Statement of capital following an allotment of shares on 2022-10-11 |
11/10/2211 October 2022 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2022-07-27 |
28/09/2228 September 2022 | Statement of capital following an allotment of shares on 2022-08-30 |
15/09/2215 September 2022 | Current accounting period extended from 2023-07-31 to 2023-12-31 |
More Company Information
Recently Viewed
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