Advanced company searchLink opens in new window

COCKTAIL COMPANION LIMITED

Company number 10394515

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)
29 Nov 2024 CS01 Confirmation statement made on 25 September 2024 with no updates
28 Nov 2024 PSC01 Notification of Carl Swann as a person with significant control on 13 July 2023
28 Nov 2024 PSC01 Notification of Luke Adams as a person with significant control on 13 July 2023
27 Nov 2024 PSC09 Withdrawal of a person with significant control statement on 27 November 2024
27 Nov 2024 CH01 Director's details changed for Mr Carl Jason Swann on 13 July 2023
22 Jul 2024 AD01 Registered office address changed from Suite 45 Autumn Park Dysart Road Grantham Lincolnshire NG31 7EU United Kingdom to Suites 48-49 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU on 22 July 2024
26 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with updates
27 Jul 2023 AA Total exemption full accounts made up to 30 June 2023
27 Jul 2023 AP01 Appointment of Mr Carl Jason Swann as a director on 13 July 2023
14 Jul 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 13 July 2023
13 Jul 2023 TM01 Termination of appointment of Karen Adams as a director on 13 July 2023
13 Jul 2023 CH01 Director's details changed for Mr Luke Paris Adams on 8 March 2023
14 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
27 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with updates
24 May 2022 CERTNM Company name changed juniper tap LIMITED\certificate issued on 24/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-23
27 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with updates
26 Jul 2021 AA Total exemption full accounts made up to 30 June 2021
30 Mar 2021 CH01 Director's details changed for Mrs Karen Adams on 30 March 2021
30 Mar 2021 CH01 Director's details changed for Mr Paul Drake Adams on 30 March 2021
24 Nov 2020 CH01 Director's details changed for Mr Luke Paris Adams on 24 November 2020
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with updates
27 Jul 2020 AA Total exemption full accounts made up to 30 June 2020
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
29 Jul 2019 AA Total exemption full accounts made up to 30 June 2019
29 Jul 2019 AA01 Previous accounting period extended from 31 May 2019 to 30 June 2019