STOCK SPIRITS GROUP LIMITED

Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-09-12 with updates

View Document

14/07/2514 July 2025

View Document

14/07/2514 July 2025 Statement of capital on 2025-07-14

View Document

14/07/2514 July 2025 Resolutions

View Document

14/07/2514 July 2025

View Document

23/05/2523 May 2025 Resolutions

View Document

19/05/2519 May 2025 Statement of capital following an allotment of shares on 2025-05-15

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

16/07/2416 July 2024 Full accounts made up to 2023-09-30

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Memorandum and Articles of Association

View Document

21/01/2421 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Memorandum and Articles of Association

View Document

13/01/2413 January 2024 Resolutions

View Document

26/09/2326 September 2023 Register(s) moved to registered office address 2nd Floor 107 Cheapside London EC2V 6DN

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

27/07/2327 July 2023 Full accounts made up to 2022-09-30

View Document

15/11/2215 November 2022 Secretary's details changed for Saltgate (Uk) Limited on 2022-11-14

View Document

14/11/2214 November 2022 Registered office address changed from 27-28 Clement's Lane London EC4N 7AE United Kingdom to 107 Cheapside London EC2V 6DN on 2022-11-14

View Document

14/11/2214 November 2022 Registered office address changed from 107 Cheapside London EC2V 6DN England to 2nd Floor 107 Cheapside London EC2V 6DN on 2022-11-14

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

01/02/221 February 2022 Director's details changed for Mr Miroslaw Stachowicz on 2022-01-31

View Document

26/01/2226 January 2022 Group of companies' accounts made up to 2021-09-30

View Document

21/01/2221 January 2022 Appointment of Mr István Tadeusz Szőke as a director on 2022-01-20

View Document

20/01/2220 January 2022 Appointment of Mr Krzysztof Piotr Krawczyk as a director on 2022-01-20

View Document

19/01/2219 January 2022 Certificate of re-registration from Public Limited Company to Private

View Document

19/01/2219 January 2022 Re-registration of Memorandum and Articles

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Re-registration from a public company to a private limited company

View Document

29/11/2129 November 2021 Termination of appointment of Michael Guy Butterworth as a director on 2021-11-29

View Document

29/11/2129 November 2021 Termination of appointment of John Ross Nicolson as a director on 2021-11-29

View Document

29/11/2129 November 2021 Termination of appointment of David Ossian Maloney as a director on 2021-11-29

View Document

29/11/2129 November 2021 Termination of appointment of Helen Catherine Allum as a director on 2021-11-29

View Document

29/11/2129 November 2021 Termination of appointment of Tomasz Wojciech Blawat as a director on 2021-11-29

View Document

29/11/2129 November 2021 Court order

View Document

29/11/2129 November 2021 Termination of appointment of Diego Bevilacqua as a director on 2021-11-29

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086872230001

View Document

24/09/1424 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 SECRETARY'S CHANGE OF PARTICULARS / ELISA GOMEZ DE BONILLA GONZALEZ / 18/09/2014

View Document

24/09/1424 September 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
228-DIR SERV CONT

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA LESLEY JACKSON / 18/09/2014

View Document

23/09/1423 September 2014 INTERIM ACCOUNTS MADE UP TO 31/07/14

View Document

17/09/1417 September 2014 INTERIM ACCOUNTS MADE UP TO 31/07/14

View Document

10/06/1410 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 PREVSHO FROM 31/12/2014 TO 31/12/2013

View Document

19/05/1419 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR KARIM KHAIRALLAH

View Document

06/12/136 December 2013 SAIL ADDRESS CREATED

View Document

06/12/136 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC

View Document

06/12/136 December 2013 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

04/12/134 December 2013 SECRETARY APPOINTED ELISA GOMEZ DE BONILLA GONALEZ

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED JOHN MICHAEL JOSEPH KEENAN

View Document

28/10/1328 October 2013 SUB-DIVISION
21/10/13

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED KARIM MICHAEL KHAIRALLAH

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED ANDREW GRAHAM CRIPPS

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED JOHN ROSS NICOLSON

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR DAVID OSSIAN MALONEY

View Document

28/10/1328 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED CHRISTOPHER HEATH

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR ELISA GONZALEZ

View Document

10/10/1310 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/137 October 2013 REREG PRI TO PLC; RES02 PASS DATE:07/10/2013

View Document

07/10/137 October 2013 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

07/10/137 October 2013 AUDITORS' REPORT

View Document

07/10/137 October 2013 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/10/137 October 2013 AUDITORS' STATEMENT

View Document

07/10/137 October 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/10/137 October 2013 BALANCE SHEET

View Document

02/10/132 October 2013 COMPANY NAME CHANGED STOCK SPIRITS (UK) LIMITED
CERTIFICATE ISSUED ON 02/10/13

View Document

02/10/132 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/09/1312 September 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


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