FIZZY NEWCO 1 LTD
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Statement of capital following an allotment of shares on 2025-06-20 |
15/07/2515 July 2025 New | Statement of capital following an allotment of shares on 2025-06-20 |
19/05/2519 May 2025 | Accounts for a small company made up to 2024-12-31 |
21/03/2521 March 2025 | Confirmation statement made on 2025-01-03 with no updates |
16/11/2416 November 2024 | Termination of appointment of Angela Marie Russell as a director on 2024-11-04 |
15/11/2415 November 2024 | Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04 |
15/11/2415 November 2024 | Appointment of Yareli Alcantara Sedas as a director on 2024-11-04 |
15/11/2415 November 2024 | Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04 |
14/11/2414 November 2024 | Appointment of Mr Frederick John Muirhead as a director on 2024-11-04 |
16/07/2416 July 2024 | Accounts for a small company made up to 2023-12-31 |
10/07/2410 July 2024 | Notification of Abu Dhabi Investment Authority as a person with significant control on 2024-07-08 |
10/07/2410 July 2024 | Cessation of Government of the Emirate of Abu Dhabi as a person with significant control on 2024-07-08 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
15/01/2415 January 2024 | Director's details changed for Ms Isabel Rose Peacock on 2024-01-05 |
15/01/2415 January 2024 | Director's details changed for Mr Mark Stuart Allnutt on 2024-01-03 |
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 |
20/07/2320 July 2023 | Accounts for a small company made up to 2022-12-31 |
22/02/2322 February 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
04/11/224 November 2022 | Accounts for a small company made up to 2022-03-31 |
27/01/2227 January 2022 | Second filing of Confirmation Statement dated 2022-01-03 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
25/01/2225 January 2022 | Director's details changed for Ms Isabel Rose Peacock on 2021-12-17 |
09/01/229 January 2022 | Resolutions |
09/01/229 January 2022 | Resolutions |
09/01/229 January 2022 | Memorandum and Articles of Association |
21/12/2121 December 2021 | Satisfaction of charge 083463120004 in full |
21/12/2121 December 2021 | Satisfaction of charge 083463120003 in full |
21/12/2121 December 2021 | Satisfaction of charge 083463120002 in full |
21/12/2121 December 2021 | Notification of Government of the Emirate of Abu Dhabi as a person with significant control on 2021-12-17 |
21/12/2121 December 2021 | Cessation of Fizzy Enterprises Llp as a person with significant control on 2021-12-17 |
21/12/2121 December 2021 | Registration of charge 083463120006, created on 2021-12-17 |
21/12/2121 December 2021 | Registration of charge 083463120007, created on 2021-12-17 |
21/12/2121 December 2021 | Satisfaction of charge 083463120005 in full |
20/12/2120 December 2021 | Termination of appointment of Patricia Margaret Etter as a secretary on 2021-12-17 |
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 |
20/12/2120 December 2021 | Appointment of Mr Mark Stuart Allnutt as a director on 2021-12-17 |
20/12/2120 December 2021 | Appointment of Ms Angela Marie Russell as a director on 2021-12-17 |
20/12/2120 December 2021 | Appointment of Ms Isabel Rose Peacock as a director on 2021-12-17 |
20/12/2120 December 2021 | Termination of appointment of Ian Roderick Johnson as a director on 2021-12-17 |
20/12/2120 December 2021 | Termination of appointment of Geeta Nanda as a director on 2021-12-17 |
01/12/211 December 2021 | Termination of appointment of Guy John Burnett as a director on 2021-12-01 |
01/12/211 December 2021 | Termination of appointment of Kush Rawal as a director on 2021-12-01 |
26/10/2126 October 2021 | Accounts for a small company made up to 2021-03-31 |
23/04/1523 April 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
26/02/1526 February 2015 | DIRECTOR APPOINTED MR STEVEN HENRY WOOD |
29/01/1529 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 083463120002 |
05/01/155 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
05/01/155 January 2015 | APPOINTMENT TERMINATED, DIRECTOR MARK ALLNUTT |
05/09/145 September 2014 | CURRSHO FROM 09/03/2015 TO 31/12/2014 |
26/06/1426 June 2014 | FULL ACCOUNTS MADE UP TO 09/03/14 |
19/03/1419 March 2014 | PREVSHO FROM 31/03/2014 TO 09/03/2014 |
18/03/1418 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/01/1423 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/08/1320 August 2013 | PREVSHO FROM 31/01/2014 TO 31/03/2013 |
01/02/131 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/01/133 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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