Advanced company searchLink opens in new window

MEANTIME BREWING COMPANY LIMITED

Company number 03748390

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2021 SH20 Statement by Directors
24 Sep 2021 CAP-SS Solvency Statement dated 23/09/21
24 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 23/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 2,784,674
26 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
03 Nov 2020 AP01 Appointment of Mr Timothy James Clay as a director on 1 November 2020
03 Nov 2020 AP01 Appointment of Mr Michael William James as a director on 1 November 2020
03 Nov 2020 AP01 Appointment of Mr Yoshiaki Suzuki as a director on 1 November 2020
03 Nov 2020 AP01 Appointment of Mr Andrew Bailey as a director on 1 November 2020
03 Nov 2020 TM01 Termination of appointment of James Anthony Smith as a director on 1 November 2020
03 Nov 2020 TM01 Termination of appointment of Yusuke Naritsuka as a director on 1 November 2020
03 Nov 2020 TM01 Termination of appointment of Rohan Cummings as a director on 1 November 2020
03 Nov 2020 TM02 Termination of appointment of Edward Perks as a secretary on 1 November 2020
26 Oct 2020 AA Full accounts made up to 31 December 2019
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
17 Aug 2020 PSC05 Change of details for Asahi International Ltd as a person with significant control on 9 March 2020
17 Aug 2020 PSC05 Change of details for Asahi Europe Ltd as a person with significant control on 31 December 2019
06 Aug 2020 AP03 Appointment of Mr Edward Perks as a secretary on 28 July 2020
06 Aug 2020 AP01 Appointment of Mr James Anthony Smith as a director on 28 July 2020
06 Aug 2020 TM02 Termination of appointment of James Smith as a secretary on 28 July 2020
27 Mar 2020 AP01 Appointment of Mr Paolo Lanzarotti as a director on 27 March 2020
27 Mar 2020 TM01 Termination of appointment of Hector Gorosabel as a director on 13 March 2020
09 Mar 2020 AD01 Registered office address changed from One Forge End Forge End Woking GU21 6DB England to Griffin Brewery Chiswick Lane South London W4 2QB on 9 March 2020
24 Feb 2020 TM01 Termination of appointment of Alastair Frederick Hook as a director on 31 December 2019
09 Sep 2019 AA Full accounts made up to 31 December 2018