Advanced company searchLink opens in new window

RESERVED SPIRITS LIMITED

Company number 11102540

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)
13 Feb 2024 AA Micro company accounts made up to 31 December 2023
13 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
22 Mar 2023 AA Micro company accounts made up to 31 December 2022
15 Dec 2022 AD01 Registered office address changed from C/O Haines Watts Rostrons Ltd Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY England to C/O Haines Watts Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY on 15 December 2022
15 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
23 Feb 2022 AA Micro company accounts made up to 31 December 2021
18 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2021 MA Memorandum and Articles of Association
17 Dec 2021 SH10 Particulars of variation of rights attached to shares
16 Dec 2021 SH08 Change of share class name or designation
15 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
16 Jun 2021 CH01 Director's details changed for Mr Marcin Adam Miller on 16 June 2021
28 May 2021 PSC01 Notification of David James Roberts Croll as a person with significant control on 28 May 2021
28 May 2021 PSC04 Change of details for Mr Marcin Adam Miller as a person with significant control on 28 May 2021
28 May 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 2
28 May 2021 AP01 Appointment of Mr David James Roberts Croll as a director on 28 May 2021
02 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Feb 2021 CH01 Director's details changed for Mr Marcin Adam Miller on 29 January 2021
10 Feb 2021 PSC04 Change of details for Mr Marcin Adam Miller as a person with significant control on 29 January 2021
16 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
16 Nov 2020 AD01 Registered office address changed from St Johns House St. John Maddermarket Norwich Norfolk NR2 1DN England to C/O Haines Watts Rostrons Ltd Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY on 16 November 2020
25 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
01 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Feb 2019 PSC01 Notification of Marcin Miller as a person with significant control on 11 February 2019