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)
26 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 1.458740
  • ANNOTATION Clarification a second filed SH01 was registered on 30/04/2019.
05 Mar 2019 AP01 Appointment of Mr Simon Green as a director on 27 February 2019
02 Dec 2018 CS01 Confirmation statement made on 8 November 2018 with updates
26 Sep 2018 AA Micro company accounts made up to 31 March 2018
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 23 December 2017
  • GBP 139.24918
22 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
12 Sep 2017 AA Micro company accounts made up to 31 March 2017
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
22 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
28 Jun 2016 SH08 Change of share class name or designation
28 Jun 2016 SH02 Sub-division of shares on 2 March 2016
27 Apr 2016 MA Memorandum and Articles of Association
27 Apr 2016 SH01 Statement of capital following an allotment of shares on 15 March 2016
  • GBP 132.55260
25 Jan 2016 AA Micro company accounts made up to 31 March 2015
19 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 106.379
19 Nov 2015 AD02 Register inspection address has been changed from C/O Daymar Ltd 15 Partridge Way Merrow Park Guildford Surrey GU4 7DW England to Waysend Brook Lane Send Woking Surrey GU23 7EH
06 May 2015 CH01 Director's details changed for Mr Martin Odonohue on 28 March 2015
06 May 2015 CH01 Director's details changed for Mr Ian Martin O'donohue on 28 March 2015
04 Feb 2015 AR01 Annual return made up to 8 November 2014 with full list of shareholders
04 Feb 2015 AD04 Register(s) moved to registered office address 3Rd Floor 207 Regent Street London W1B 3HH
27 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Section 177 /gen business/proposed allotment 05/01/2015
27 Jan 2015 SH01 Statement of capital following an allotment of shares on 5 January 2015
  • GBP 106.380
27 Jan 2015 SH01 Statement of capital following an allotment of shares on 3 November 2014
  • GBP 102.760
27 Jan 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 03/11/2014