Advanced company searchLink opens in new window

CALYX DRINKS LTD

Company number 09633888

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 Dec 2024 AA Total exemption full accounts made up to 30 December 2023
30 Sep 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
23 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with updates
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
22 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jun 2021 AD01 Registered office address changed from PO Box BB11 2SG 6 Hart Street Hart Street Burnley Lancashire BB11 2SG United Kingdom to Suite 1, International House Springhill Road Burnley Lancashire BB11 2LQ on 8 June 2021
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with updates
29 Jan 2021 TM01 Termination of appointment of Andrew Wickens as a director on 28 January 2021
29 Jan 2021 PSC07 Cessation of Michael Peter Andrew Bass as a person with significant control on 28 January 2021
29 Jan 2021 TM01 Termination of appointment of Michael Peter Andrew Bass as a director on 28 January 2021
29 Jan 2021 PSC04 Change of details for Mr Raphael Adesina Ogunrinde as a person with significant control on 28 January 2021
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
16 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jan 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
20 Jan 2020 SH08 Change of share class name or designation
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 240.79
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 163.94
13 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
21 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
26 Sep 2018 PSC01 Notification of Michael Peter Andrew Bass as a person with significant control on 20 June 2018