Advanced company searchLink opens in new window

TORTUGA BRANDS LIMITED

Company number 10943758

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)
31 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
22 May 2024 AD01 Registered office address changed from 53 Redbridge Lane East Ilford Essex IG4 5EY United Kingdom to 24-28 Bloomsbury Way London WC1A 2SN on 22 May 2024
30 Apr 2024 AA Micro company accounts made up to 30 April 2023
22 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ The conflicts of interest article contained within the articles of association (the "articles") be and is hereby dis-applied so that the director, being conflicted, may participate in the decision-making process as at the date of these resolutions/the provision requiring fwo directors to be present ai a directors' meeting for it to be quorate contained within the articles shall not apply to the directors meeting taking place as at the date these resolutions. 30/01/2024
22 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Conflicts of interest articles dis-applied so that director, being conflicted, may participate in decision-making process/provision requiring 2 directors to be present at a directors' meeting for it to be quorate contained within the articles adopted at incorporation shall not apply to directors meeting taking place as at the date of this resolution 30/01/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2024 MA Memorandum and Articles of Association
21 Mar 2024 CS01 Confirmation statement made on 1 February 2024 with updates
20 Mar 2024 PSC01 Notification of Nicholas James Gillett as a person with significant control on 30 January 2024
20 Mar 2024 PSC02 Notification of Nightcap Brands Limited as a person with significant control on 30 January 2024
20 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 20 March 2024
20 Mar 2024 SH01 Statement of capital following an allotment of shares on 30 January 2024
  • GBP 100
18 Mar 2024 AP01 Appointment of Mr Ciaran Thomas Mcnicholas as a director on 30 January 2024
31 Oct 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 30 April 2022
14 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 30 April 2021
07 Oct 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
05 Nov 2020 CS01 Confirmation statement made on 3 September 2020 with updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
06 Jan 2020 TM01 Termination of appointment of Peter Alexander Denis Davie as a director on 31 December 2019
06 Jan 2020 TM01 Termination of appointment of Jeremy Winslow Parsons as a director on 31 December 2019
06 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
14 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates