- Company Overview for FIZZ BENEFITS LIMITED (08168144)
- Filing history for FIZZ BENEFITS LIMITED (08168144)
- People for FIZZ BENEFITS LIMITED (08168144)
- Charges for FIZZ BENEFITS LIMITED (08168144)
- More for FIZZ BENEFITS LIMITED (08168144)
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) |
---|---|---|---|
14 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 5 December 2024
|
|
14 Feb 2025 | MA | Memorandum and Articles of Association | |
14 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2025 | SH06 |
Cancellation of shares. Statement of capital on 5 December 2024
|
|
16 Jan 2025 | CS01 | Confirmation statement made on 16 October 2024 with updates | |
03 Jan 2025 | AD01 | Registered office address changed from 26 High Street Rickmansworth WD3 1ER England to Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on 3 January 2025 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 May 2024 | SH01 |
Statement of capital following an allotment of shares on 21 May 2024
|
|
29 Jan 2024 | MR04 | Satisfaction of charge 081681440003 in full | |
25 Jan 2024 | MR01 | Registration of charge 081681440004, created on 23 January 2024 | |
26 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
04 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
04 May 2023 | SH03 |
Purchase of own shares.
|
|
27 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
31 Aug 2022 | MR01 | Registration of charge 081681440003, created on 30 August 2022 | |
23 Aug 2022 | AD01 | Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England to 26 High Street Rickmansworth WD3 1ER on 23 August 2022 | |
09 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2022 | MA | Memorandum and Articles of Association | |
05 Jul 2022 | AP01 | Appointment of Mr Paul Allan Goodwin as a director on 5 July 2022 | |
29 Jun 2022 | AAMD | Amended accounts made up to 31 December 2021 | |
29 Apr 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
08 Feb 2022 | MR01 | Registration of charge 081681440002, created on 31 January 2022 | |
25 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 |