- Company Overview for COCKTAIL COMPANION LIMITED (10394515)
- Filing history for COCKTAIL COMPANION LIMITED (10394515)
- People for COCKTAIL COMPANION LIMITED (10394515)
- More for COCKTAIL COMPANION LIMITED (10394515)
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
|
|
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 |