FIZZY NEWCO 1 LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewStatement of capital following an allotment of shares on 2025-06-20

View Document

15/07/2515 July 2025 NewStatement of capital following an allotment of shares on 2025-06-20

View Document

19/05/2519 May 2025 Accounts for a small company made up to 2024-12-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

16/11/2416 November 2024 Termination of appointment of Angela Marie Russell as a director on 2024-11-04

View Document

15/11/2415 November 2024 Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04

View Document

15/11/2415 November 2024 Appointment of Yareli Alcantara Sedas as a director on 2024-11-04

View Document

15/11/2415 November 2024 Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04

View Document

14/11/2414 November 2024 Appointment of Mr Frederick John Muirhead as a director on 2024-11-04

View Document

16/07/2416 July 2024 Accounts for a small company made up to 2023-12-31

View Document

10/07/2410 July 2024 Notification of Abu Dhabi Investment Authority as a person with significant control on 2024-07-08

View Document

10/07/2410 July 2024 Cessation of Government of the Emirate of Abu Dhabi as a person with significant control on 2024-07-08

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

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

View Document

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

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB England to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

20/07/2320 July 2023 Accounts for a small company made up to 2022-12-31

View Document

22/02/2322 February 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

04/11/224 November 2022 Accounts for a small company made up to 2022-03-31

View Document

27/01/2227 January 2022 Second filing of Confirmation Statement dated 2022-01-03

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

25/01/2225 January 2022 Director's details changed for Ms Isabel Rose Peacock on 2021-12-17

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Memorandum and Articles of Association

View Document

21/12/2121 December 2021 Satisfaction of charge 083463120004 in full

View Document

21/12/2121 December 2021 Satisfaction of charge 083463120003 in full

View Document

21/12/2121 December 2021 Satisfaction of charge 083463120002 in full

View Document

21/12/2121 December 2021 Notification of Government of the Emirate of Abu Dhabi as a person with significant control on 2021-12-17

View Document

21/12/2121 December 2021 Cessation of Fizzy Enterprises Llp as a person with significant control on 2021-12-17

View Document

21/12/2121 December 2021 Registration of charge 083463120006, created on 2021-12-17

View Document

21/12/2121 December 2021 Registration of charge 083463120007, created on 2021-12-17

View Document

21/12/2121 December 2021 Satisfaction of charge 083463120005 in full

View Document

20/12/2120 December 2021 Termination of appointment of Patricia Margaret Etter as a secretary on 2021-12-17

View Document

20/12/2120 December 2021 Registered office address changed from Premier House 52 London Road Twickenham London TW1 3RP to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2021-12-20

View Document

20/12/2120 December 2021 Appointment of Mr Mark Stuart Allnutt as a director on 2021-12-17

View Document

20/12/2120 December 2021 Appointment of Ms Angela Marie Russell as a director on 2021-12-17

View Document

20/12/2120 December 2021 Appointment of Ms Isabel Rose Peacock as a director on 2021-12-17

View Document

20/12/2120 December 2021 Termination of appointment of Ian Roderick Johnson as a director on 2021-12-17

View Document

20/12/2120 December 2021 Termination of appointment of Geeta Nanda as a director on 2021-12-17

View Document

01/12/211 December 2021 Termination of appointment of Guy John Burnett as a director on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Kush Rawal as a director on 2021-12-01

View Document

26/10/2126 October 2021 Accounts for a small company made up to 2021-03-31

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR STEVEN HENRY WOOD

View Document

29/01/1529 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083463120002

View Document

05/01/155 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK ALLNUTT

View Document

05/09/145 September 2014 CURRSHO FROM 09/03/2015 TO 31/12/2014

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 09/03/14

View Document

19/03/1419 March 2014 PREVSHO FROM 31/03/2014 TO 09/03/2014

View Document

18/03/1418 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/01/1423 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 PREVSHO FROM 31/01/2014 TO 31/03/2013

View Document

01/02/131 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/01/133 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information