- Company Overview for BOTTLES GROUP LTD (10249460)
- Filing history for BOTTLES GROUP LTD (10249460)
- People for BOTTLES GROUP LTD (10249460)
- More for BOTTLES GROUP LTD (10249460)
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) |
---|---|---|---|
08 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
28 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
31 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
30 Jun 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
05 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
24 Apr 2020 | PSC01 | Notification of Daniele Marano as a person with significant control on 8 March 2018 | |
24 Apr 2020 | CH01 | Director's details changed for Daniele Marano on 24 April 2020 | |
24 Apr 2020 | CH01 | Director's details changed for Franco Mancini on 24 April 2020 | |
24 Apr 2020 | PSC04 | Change of details for Mr Franco Mancini as a person with significant control on 8 March 2018 | |
27 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
10 Mar 2020 | RP04CS01 | Second filing of Confirmation Statement dated 23/06/2018 | |
02 Mar 2020 | SH08 | Change of share class name or designation | |
13 Aug 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
08 Aug 2019 | AD01 | Registered office address changed from 6th Floor, New Baltic House 65 Fenchurch Street C/O Brookcity Ltd London EC3M 4BE to 46-54 High Street Ingatestone CM4 9DW on 8 August 2019 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Sep 2018 | CS01 |
Confirmation statement made on 23 June 2018 with no updates
|
|
17 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2018 | AD01 | Registered office address changed from C/O Brookscity Ltd 6th Floor, New Baltic House 65 Fenchurch Street London EC3M 4BE United Kingdom to 6th Floor, New Baltic House 65 Fenchurch Street C/O Brookcity Ltd London EC3M 4BE on 9 April 2018 | |
29 Mar 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Brookscity Ltd 6th Floor, New Baltic House 65 Fenchurch Street London EC3M 4BE on 29 March 2018 | |
11 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Aug 2017 | PSC01 | Notification of Franco Mancini as a person with significant control on 24 June 2016 |