CHAMPION DRINKS LTD
Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Confirmation statement made on 2025-09-09 with no updates |
| 29/11/2429 November 2024 | Registered office address changed from Locksley Cottage East Wallhouses Newcastle upon Tyne NE18 0LL United Kingdom to 55 55 Eastwood Grange Road Hexham NE46 1UE on 2024-11-29 |
| 28/11/2428 November 2024 | Elect to keep the directors' register information on the public register |
| 28/11/2428 November 2024 | Notification of Peter Campbell as a person with significant control on 2024-08-29 |
| 18/10/2418 October 2024 | Cessation of Peter Campbell as a person with significant control on 2024-10-09 |
| 01/09/241 September 2024 | Notification of Peter Campbell as a person with significant control on 2024-08-08 |
| 29/08/2429 August 2024 | Termination of appointment of Joseph Peter Campbell as a director on 2024-08-29 |
| 29/08/2429 August 2024 | Statement of capital following an allotment of shares on 2024-08-27 |
| 29/08/2429 August 2024 | Current accounting period extended from 2025-08-31 to 2025-12-31 |
| 25/08/2425 August 2024 | Appointment of Mr Peter Campbell as a director on 2024-08-25 |
| 25/08/2425 August 2024 | Cessation of Joseph Peter Campbell as a person with significant control on 2024-08-25 |
| 07/08/247 August 2024 | Incorporation |
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