Advanced company searchLink opens in new window

FEVERTREE DRINKS PLC

Company number 08415302

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)
05 Feb 2025 SH01 Statement of capital following an allotment of shares on 5 February 2025
  • GBP 319,037.73
04 Jan 2025 CS01 Confirmation statement made on 1 January 2025 with updates
07 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Ratification of relevent distribution and releases 06/06/2024
  • RES10 ‐ Resolution of allotment of securities
07 May 2024 AA Interim accounts made up to 29 February 2024
07 Feb 2024 CS01 Confirmation statement made on 1 January 2024 with updates
05 Jan 2024 AP01 Appointment of Mr David Lapp as a director on 1 January 2024
05 Jan 2024 TM01 Termination of appointment of Coline Lucille Mcconville as a director on 31 December 2023
12 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
15 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase market shares 25/05/2023
  • RES10 ‐ Resolution of allotment of securities
30 May 2023 AP01 Appointment of Ms Clare Lester Swindell as a director on 25 May 2023
25 May 2023 TM01 Termination of appointment of William David Gordon Ronald as a director on 25 May 2023
10 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with updates
01 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
13 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with updates
01 Dec 2021 AD01 Registered office address changed from Kildare House 3 Dorset Rise London EC4Y 8EN to 186-188 Shepherds Bush Road London W6 7NL on 1 December 2021
08 Nov 2021 CH01 Director's details changed for Mr Kevin John Havelock on 8 November 2021
28 Oct 2021 AP03 Appointment of Mr Alexander James O'connell as a secretary on 28 October 2021
28 Oct 2021 TM02 Termination of appointment of John Jocelyn Bell Finlay as a secretary on 28 October 2021
24 Aug 2021 AP01 Appointment of Laura Kate Hagan as a director on 20 May 2021
21 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
07 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Amendment to long term incentive plan 20/05/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities