Advanced company searchLink opens in new window

THE FIGHTBACK BREWING COMPANY LIMITED

Company number 11706476

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)
08 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with updates
14 Oct 2024 AA Total exemption full accounts made up to 30 November 2023
04 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 26 October 2023
03 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 April 2023
  • GBP 400
21 Aug 2024 PSC08 Notification of a person with significant control statement
21 Aug 2024 PSC07 Cessation of Sarah Elizabeth Lynch as a person with significant control on 22 April 2023
21 Aug 2024 PSC07 Cessation of Denzil Philip Thomas as a person with significant control on 22 April 2023
21 Aug 2024 PSC07 Cessation of Richard James Murray Smith as a person with significant control on 22 April 2023
21 Aug 2024 PSC07 Cessation of Gary Prosser as a person with significant control on 22 April 2023
21 Aug 2024 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 300
26 Oct 2023 CS01 26/10/23 Statement of Capital gbp 400
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/09/2024.
26 Oct 2023 CS01 Confirmation statement made on 5 May 2023 with updates
01 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
19 Jun 2023 MA Memorandum and Articles of Association
05 May 2023 AP01 Appointment of Mr Darius Leonard Burrows as a director on 5 May 2023
05 May 2023 PSC01 Notification of Sarah Elizabeth Lynch as a person with significant control on 22 April 2023
05 May 2023 SH01 Statement of capital following an allotment of shares on 22 April 2023
  • GBP 200,000
  • ANNOTATION Clarification a second filed SH01 was registered on 03/09/24.
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with updates
26 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
23 Oct 2021 CH01 Director's details changed for Mr Richard James Murray Smith on 23 October 2021
23 Oct 2021 CH01 Director's details changed for Mr Gary Prosser on 23 October 2021
23 Oct 2021 CH01 Director's details changed for Mr Denzil Philip Thomas on 23 October 2021
23 Oct 2021 AD01 Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL United Kingdom to 143 Station Road Hampton Middlesex TW12 2AL on 23 October 2021
05 Oct 2021 AA Total exemption full accounts made up to 30 November 2020