- Company Overview for CALYX DRINKS LTD (09633888)
- Filing history for CALYX DRINKS LTD (09633888)
- People for CALYX DRINKS LTD (09633888)
- More for CALYX DRINKS LTD (09633888)
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
|
|
13 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 23 December 2019
|
|
13 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
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 |