Advanced company searchLink opens in new window

PURE MILK VODKA LTD

Company number 07742282

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)
09 Jan 2025 AD01 Registered office address changed from 2 Victoria Grove Bridport DT6 3AA England to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 9 January 2025
19 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
28 Aug 2024 CS01 Confirmation statement made on 28 August 2024 with updates
28 Aug 2024 CH03 Secretary's details changed for Miss Helen Buchanan Archard on 28 August 2024
28 Aug 2024 CS01 Confirmation statement made on 18 July 2024 with updates
06 Oct 2023 CS01 Confirmation statement made on 18 July 2023 with updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Aug 2023 SH01 Statement of capital following an allotment of shares on 28 July 2023
  • GBP 191.10
14 Mar 2023 AP01 Appointment of Mr Oliver John Berney as a director on 1 March 2023
14 Mar 2023 AP01 Appointment of Ms Rachel Ann Bell as a director on 1 March 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Sep 2022 CS01 Confirmation statement made on 18 July 2022 with updates
13 Oct 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Jun 2021 AD01 Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 2 Victoria Grove Bridport DT6 3AA on 10 June 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Oct 2020 CS01 Confirmation statement made on 16 August 2020 with updates
18 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 16/08/2018
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Sep 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
11 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Sep 2019 SH01 Statement of capital following an allotment of shares on 29 August 2019
  • GBP 175.5
10 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 October 2017
  • GBP 140.32
26 Apr 2019 AP01 Appointment of Ms Penelope Anne Freer as a director on 14 March 2019
26 Apr 2019 AP01 Appointment of Helen Buchanan Archard as a director on 14 March 2019