Advanced company searchLink opens in new window

AZIZI DRINKS LTD

Company number 09059140

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)
16 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 01/09/2016
12 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 990
15 Dec 2017 SH02 Consolidation of shares on 1 September 2016
14 Aug 2017 PSC01 Notification of Kaushik Amritlal Mody as a person with significant control on 6 April 2016
14 Aug 2017 CS01 14/08/17 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 16/01/2018.
20 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
20 Dec 2016 AA01 Previous accounting period extended from 31 May 2016 to 31 July 2016
28 Sep 2016 CH01 Director's details changed for Mr Kaushik Amritlal Mody on 1 September 2016
23 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 16/01/2018.
23 Sep 2016 AD01 Registered office address changed from The Moathouse 7 Hereford Road Monmouth Monmouthshire NP25 3PB to Global House 303 Ballards Lane London N12 8NP on 23 September 2016
23 Sep 2016 AP01 Appointment of Mr Kaushik Amritlal Mody as a director on 1 September 2016
23 Sep 2016 AP01 Appointment of Mr Richard Geoffrey Martin as a director on 1 September 2016
22 Sep 2016 TM01 Termination of appointment of Deborah Peers Smith as a director on 1 September 2016
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 10,000
08 Apr 2016 TM01 Termination of appointment of Elizabeth Catherine Harwood as a director on 7 April 2016
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
05 Nov 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
06 Feb 2015 AD01 Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL to The Moathouse 7 Hereford Road Monmouth Monmouthshire NP25 3PB on 6 February 2015
20 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
20 Aug 2014 CH01 Director's details changed for Mrs Deborah Peers Smith on 29 May 2014
14 Aug 2014 CH01 Director's details changed for Mrs Debbie Peers Smith on 13 August 2014
14 Aug 2014 AP01 Appointment of Ms Elizabeth Catherine Harwood as a director on 30 May 2014
14 Aug 2014 TM01 Termination of appointment of Elizabeth Catherine Harwood as a director on 29 May 2014
28 May 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted