- 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) |
---|---|---|---|
26 Sep 2018 | PSC01 | Notification of Michael Peter Andrew Bass as a person with significant control on 20 June 2018 | |
26 Sep 2018 | PSC04 | Change of details for Mr Raphael Adesina Ogunrinde as a person with significant control on 20 June 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
06 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2018 | SH02 | Sub-division of shares on 20 June 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Michael Peter Andrew Bass as a director on 20 June 2018 | |
21 Jun 2018 | AP01 | Appointment of Rev Andrew Wickens as a director on 20 June 2018 | |
29 May 2018 | AD01 | Registered office address changed from Cotton Court Church Street Preston PR1 3BY England to PO Box BB11 2SG 6 Hart Street Hart Street Burnley Lancashire BB11 2SG on 29 May 2018 | |
29 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
10 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
07 Jul 2016 | AD01 | Registered office address changed from Cotton Court Church Street Preston PR1 3BY England to Cotton Court Church Street Preston PR1 3BY on 7 July 2016 | |
07 Jul 2016 | AD01 | Registered office address changed from 8 Rosebank Manchester M40 2UH England to Cotton Court Church Street Preston PR1 3BY on 7 July 2016 | |
11 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-11
|