Advanced company searchLink opens in new window

FIZZ BENEFITS LIMITED

Company number 08168144

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)
04 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2020 MA Memorandum and Articles of Association
16 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with updates
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
07 Aug 2020 SH01 Statement of capital following an allotment of shares on 23 June 2020
  • GBP 116,511.575
07 Aug 2020 TM01 Termination of appointment of Ian Derek Cordwell as a director on 31 July 2020
17 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with updates
28 May 2020 AA Total exemption full accounts made up to 31 December 2019
19 Sep 2019 SH01 Statement of capital following an allotment of shares on 31 August 2019
  • GBP 111,254.075
19 Sep 2019 SH01 Statement of capital following an allotment of shares on 21 August 2019
  • GBP 109,663.05
19 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Accordance with the terms of the share acquisition agreement to be entered into between the company 21/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2019 AP01 Appointment of Graham Jarvis as a director on 21 August 2019
21 Aug 2019 AP01 Appointment of Mr Warren Christopher Joy as a director on 21 August 2019
25 Jun 2019 CS01 Confirmation statement made on 8 May 2019 with updates
10 May 2019 AA Total exemption full accounts made up to 31 December 2018
11 Mar 2019 AD01 Registered office address changed from 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX England to 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 11 March 2019
12 Dec 2018 AP01 Appointment of Ian Derek Cordwell as a director on 19 September 2018
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 19 September 2018
  • GBP 107,788
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
03 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 101,538.0
12 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ "Relevant securities" 15/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2017 TM01 Termination of appointment of Christopher Alan Heather as a director on 6 October 2017