FIZZY NEWCO 1 LTD

08346312
13TH FLOOR ONE ANGEL COURT LONDON UNITED KINGDOM EC2R 7HJ

Documents

Documents
Date Category Description Pages
16 Jul 2024 accounts Annual Accounts 17 Buy now
10 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2024 officers Change of particulars for director (Ms Isabel Rose Peacock) 2 Buy now
15 Jan 2024 officers Change of particulars for director (Mr Mark Stuart Allnutt) 2 Buy now
24 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2023 accounts Annual Accounts 19 Buy now
22 Feb 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2022 accounts Annual Accounts 17 Buy now
27 Jan 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 4 Buy now
25 Jan 2022 officers Change of particulars for director (Ms Isabel Rose Peacock) 2 Buy now
09 Jan 2022 incorporation Memorandum Articles 26 Buy now
09 Jan 2022 resolution Resolution 2 Buy now
21 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
21 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2021 mortgage Registration of a charge 30 Buy now
21 Dec 2021 mortgage Registration of a charge 29 Buy now
20 Dec 2021 officers Appointment of director (Ms Isabel Rose Peacock) 2 Buy now
20 Dec 2021 officers Appointment of director (Ms Angela Marie Russell) 2 Buy now
20 Dec 2021 officers Appointment of director (Mr Mark Stuart Allnutt) 2 Buy now
20 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2021 officers Termination of appointment of secretary (Patricia Margaret Etter) 1 Buy now
20 Dec 2021 officers Termination of appointment of director (Ian Roderick Johnson) 1 Buy now
20 Dec 2021 officers Termination of appointment of director (Geeta Nanda) 1 Buy now
01 Dec 2021 officers Termination of appointment of director (Kush Rawal) 1 Buy now
01 Dec 2021 officers Termination of appointment of director (Guy John Burnett) 1 Buy now
26 Oct 2021 accounts Annual Accounts 14 Buy now
27 Apr 2021 officers Change of particulars for director (Ms Geeta Nanda) 2 Buy now
27 Apr 2021 officers Change of particulars for director (Mr Guy John Burnett) 2 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2020 accounts Annual Accounts 13 Buy now
02 Jul 2020 capital Return of Allotment of shares 3 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 accounts Annual Accounts 13 Buy now
15 Feb 2019 officers Appointment of director (Ms Geeta Nanda) 2 Buy now
15 Feb 2019 officers Appointment of director (Mr Ian Roderick Johnson) 2 Buy now
15 Feb 2019 officers Termination of appointment of director (John Stewart Baldwin) 1 Buy now
21 Jan 2019 officers Termination of appointment of director (Samantha Horne) 1 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 officers Appointment of director (Miss Samantha Horne) 2 Buy now
21 Aug 2018 accounts Annual Accounts 13 Buy now
13 Aug 2018 officers Termination of appointment of director (Rita Kuukua Akushie) 1 Buy now
27 Jun 2018 mortgage Registration of a charge 26 Buy now
16 May 2018 officers Appointment of director (Mr Kush Rawal) 2 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 accounts Annual Accounts 12 Buy now
25 Sep 2017 officers Termination of appointment of director (Geeta Nanda) 1 Buy now
06 Jun 2017 mortgage Registration of a charge 11 Buy now
06 Jun 2017 mortgage Registration of a charge 26 Buy now
21 Apr 2017 officers Appointment of director (Mrs Rita Kuukua Akushie) 2 Buy now
21 Feb 2017 officers Termination of appointment of director (Julian Howard Turner) 1 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2016 accounts Annual Accounts 14 Buy now
06 Jan 2016 annual-return Annual Return 6 Buy now
06 Jan 2016 officers Appointment of director (Mr John Stewart Baldwin) 2 Buy now
05 Jan 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Jan 2016 officers Appointment of director (Mr Guy John Burnett) 2 Buy now
05 Jan 2016 officers Appointment of secretary (Mrs Patricia Margaret Etter) 2 Buy now
05 Jan 2016 officers Termination of appointment of director (Jayne Louise Hilditch) 1 Buy now
10 Aug 2015 officers Appointment of director (Mr Julian Turner) 2 Buy now
10 Aug 2015 officers Termination of appointment of director (Steven Henry Wood) 1 Buy now
10 Aug 2015 officers Termination of appointment of director (John Alexander Stephen) 1 Buy now
23 Apr 2015 accounts Annual Accounts 12 Buy now
26 Feb 2015 officers Appointment of director (Mr Steven Henry Wood) 2 Buy now
29 Jan 2015 mortgage Registration of a charge 27 Buy now
05 Jan 2015 annual-return Annual Return 5 Buy now
05 Jan 2015 officers Termination of appointment of director (Mark Allnutt) 1 Buy now
05 Sep 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Jun 2014 accounts Annual Accounts 11 Buy now
19 Mar 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jan 2014 annual-return Annual Return 6 Buy now
27 Aug 2013 accounts Annual Accounts 12 Buy now
20 Aug 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Feb 2013 mortgage Particulars of a mortgage or charge 9 Buy now
03 Jan 2013 incorporation Incorporation Company 23 Buy now