THE BRIXTON DISTILLERY LTD
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Registered office address changed from Copper Beeches Ferry Road Bray Maidenhead SL6 2AT England to Copper Beeches Ferry Road Bray Maidenhead SL6 2AT on 2025-09-12 |
10/09/2510 September 2025 New | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Copper Beeches Ferry Road Bray Maidenhead SL6 2AT on 2025-09-10 |
03/09/253 September 2025 New | Change of details for Mr Executor of Laurent Lacassagne as a person with significant control on 2025-09-03 |
03/09/253 September 2025 New | Director's details changed for Ms Melanie Dawn Stack on 2025-09-03 |
25/03/2525 March 2025 | Change of details for Mr Laurent Lacassagne as a person with significant control on 2024-12-20 |
05/03/255 March 2025 | |
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-06-30 |
02/01/252 January 2025 | Termination of appointment of Laurent Lacassagne as a director on 2024-12-20 |
29/08/2429 August 2024 | Registered office address changed from 17a Electric Lane Brixton SW9 8LA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-08-29 |
30/06/2430 June 2024 | Confirmation statement made on 2024-06-25 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/01/2431 January 2024 | Appointment of Ms Melanie Dawn Stack as a director on 2024-01-26 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-06-30 |
08/09/238 September 2023 | Change of details for Mr Laurent Lacassagne as a person with significant control on 2023-09-05 |
08/09/238 September 2023 | Cessation of Patrick Nigel Venning as a person with significant control on 2023-09-05 |
28/07/2328 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
24/07/2324 July 2023 | Termination of appointment of Patrick Nigel Venning as a director on 2023-06-20 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/05/2211 May 2022 | Total exemption full accounts made up to 2021-06-30 |
09/01/229 January 2022 | Sub-division of shares on 2021-12-20 |
12/10/2112 October 2021 | Resolutions |
12/10/2112 October 2021 | Memorandum and Articles of Association |
12/10/2112 October 2021 | Resolutions |
12/10/2112 October 2021 | Resolutions |
12/10/2112 October 2021 | Resolutions |
04/10/214 October 2021 | Statement of capital following an allotment of shares on 2021-10-04 |
27/09/2127 September 2021 | Change of details for Mr Patrick Nigel Venning as a person with significant control on 2021-09-15 |
27/09/2127 September 2021 | Change of details for Mr Laurent Lacassagne as a person with significant control on 2021-09-15 |
20/07/2120 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/09/2010 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | PSC'S CHANGE OF PARTICULARS / MR LAURENT LACASSAGNE / 13/07/2020 |
13/07/2013 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT LACASSAGNE / 13/07/2020 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/06/1928 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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