FIZZY BERMONDSEY NEWCO 3 LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewStatement of capital following an allotment of shares on 2025-05-15

View Document

11/06/2511 June 2025 NewResolutions

View Document

11/06/2511 June 2025 New

View Document

11/06/2511 June 2025 New

View Document

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

View Document

09/12/249 December 2024 Second filing for the notification of Fizzy Development Llp as a person with significant control

View Document

09/12/249 December 2024 Second filing for the withdrawal of a person with significant control statement

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

View Document

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

View Document

12/11/2412 November 2024 Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04

View Document

12/11/2412 November 2024 Appointment of Ms Yareli Alcantara Sedas as a director on 2024-11-04

View Document

12/11/2412 November 2024 Appointment of Mr Frederick John Muirhead as a director on 2024-11-04

View Document

12/11/2412 November 2024 Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04

View Document

12/11/2412 November 2024 Termination of appointment of Angela Marie Russell as a director on 2024-11-04

View Document

12/11/2412 November 2024 Appointment of Mr Daniel Robert Thompson as a director on 2024-11-04

View Document

23/10/2423 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/10/242 October 2024 Registration of charge 142603460001, created on 2024-09-27

View Document

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

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

02/08/242 August 2024

View Document

02/08/242 August 2024

View Document

02/08/242 August 2024

View Document

19/04/2419 April 2024 Notification of Fizzy Development Llp as a person with significant control on 2024-04-19

View Document

19/04/2419 April 2024 Withdrawal of a person with significant control statement on 2024-04-19

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024 Statement of capital on 2024-01-12

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023 Statement of capital on 2023-12-27

View Document

27/12/2327 December 2023

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

24/03/2324 March 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

20/10/2220 October 2022 Statement of capital following an allotment of shares on 2022-10-11

View Document

11/10/2211 October 2022 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2022-07-27

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-08-30

View Document

15/09/2215 September 2022 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document


More Company Information