- 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) |
---|---|---|---|
04 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
19 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 21 August 2019
|
|
19 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
12 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2017 | TM01 | Termination of appointment of Christopher Alan Heather as a director on 6 October 2017 |