Advanced company searchLink opens in new window

TUDOR DRINKS LTD

Company number 08285923

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)
23 Jan 2025 SH10 Particulars of variation of rights attached to shares
23 Jan 2025 TM01 Termination of appointment of Martin Odonohue as a director on 2 January 2025
23 Jan 2025 AP01 Appointment of Mr Oliver Thomas Mcrae as a director on 2 January 2025
23 Jan 2025 SH01 Statement of capital following an allotment of shares on 2 January 2025
  • GBP 167.58168
17 Jan 2025 MA Memorandum and Articles of Association
17 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ New share classes created/article 6.3 waived for transfer of shares/transfer of chares 21/12/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
22 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Jun 2023 AP04 Appointment of Afp Services Limited as a secretary on 24 May 2023
10 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
08 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
05 Dec 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
12 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
09 Nov 2021 TM01 Termination of appointment of Simon Green as a director on 19 October 2021
05 Oct 2021 MR04 Satisfaction of charge 082859230001 in full
27 Aug 2021 AA Micro company accounts made up to 31 March 2021
04 Jan 2021 CS01 Confirmation statement made on 8 November 2020 with updates
08 Sep 2020 AA Micro company accounts made up to 31 March 2020
26 May 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 147.9983
22 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
23 Jul 2019 MR01 Registration of charge 082859230001, created on 23 July 2019
25 Jun 2019 AA Micro company accounts made up to 31 March 2019
24 May 2019 SH01 Statement of capital following an allotment of shares on 5 May 2019
  • GBP 14,739,136
30 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 March 2019
  • GBP 1.458740