Advanced company searchLink opens in new window

THE SPIRIT BEER COMPANY LIMITED

Company number 10430814

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)
25 Feb 2022 CS01 Confirmation statement made on 10 December 2021 with updates
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 164.284751
  • ANNOTATION Clarification a second filed SH01 was registered on 28/02/2022
22 Feb 2022 TM01 Termination of appointment of Philip Craig Lee as a director on 22 February 2022
22 Feb 2022 PSC07 Cessation of Philip Craig Lee as a person with significant control on 22 February 2022
12 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
09 Feb 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
10 Dec 2019 CS01 Confirmation statement made on 13 November 2019 with updates
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 5 November 2019
  • GBP 154.240010
08 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 150.222065
22 Jul 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 March 2019
19 Jul 2019 TM01 Termination of appointment of Nik Andrew Entwistle as a director on 10 July 2019
05 Jul 2019 SH01 Statement of capital following an allotment of shares on 22 June 2019
  • GBP 139.015495
12 Feb 2019 SH01 Statement of capital following an allotment of shares on 18 January 2019
  • GBP 113.675093
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 18 January 2019
  • GBP 111.11
11 Feb 2019 SH02 Sub-division of shares on 18 January 2019
11 Feb 2019 SH08 Change of share class name or designation
11 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 18/01/2019
  • RES10 ‐ Resolution of allotment of securities
28 Dec 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
09 Aug 2018 AA Micro company accounts made up to 31 October 2017
13 Dec 2017 AD01 Registered office address changed from 64 School Green Lane Sheffield S10 4GR United Kingdom to 8 Holyrood View Sheffield S10 4NG on 13 December 2017
16 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with updates
27 Sep 2017 AP01 Appointment of Mr Nik Andrew Entwistle as a director on 20 September 2017