- Company Overview for LONG SHOT DRINKS LIMITED (12281350)
- Filing history for LONG SHOT DRINKS LIMITED (12281350)
- People for LONG SHOT DRINKS LIMITED (12281350)
- More for LONG SHOT DRINKS LIMITED (12281350)
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 Jan 2025 | CS01 | Confirmation statement made on 28 January 2025 with updates | |
25 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
15 May 2024 | AD01 | Registered office address changed from Room 334 25 Wilton Road Victoria/London United Kingdom SW1V 1LW United Kingdom to Room 334 25 Wilton Road Victoria/London United Kingdom SW1V 1LW on 15 May 2024 | |
15 May 2024 | AD01 | Registered office address changed from Blackfriars Foundry 156 Blackfriars Road London SE1 8EN England to Room 334 25 Wilton Road Victoria/London United Kingdom SW1V 1LW on 15 May 2024 | |
02 May 2024 | SH01 |
Statement of capital following an allotment of shares on 25 April 2024
|
|
24 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 23 April 2024
|
|
01 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 31 January 2024
|
|
13 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
17 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
14 Jun 2023 | MA | Memorandum and Articles of Association | |
03 Jun 2023 | AD01 | Registered office address changed from 201 the Foundry 156 Blackfriars Road London SE1 8EN England to Blackfriars Foundry 156 Blackfriars Road London SE1 8EN on 3 June 2023 | |
16 May 2023 | MA | Memorandum and Articles of Association | |
16 May 2023 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2023 | AD01 | Registered office address changed from Suite 23 63/66 Hatton Garden London EC1N 8LE England to 201 the Foundry 156 Blackfriars Road London SE1 8EN on 16 January 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
08 Aug 2022 | AP01 | Appointment of Mr Simon Courage as a director on 5 August 2022 | |
05 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 5 August 2022
|
|
08 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
21 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
08 Dec 2020 | TM02 | Termination of appointment of Pamela Morris-Sykes as a secretary on 8 December 2020 | |
08 Dec 2020 | TM02 | Termination of appointment of Stuart John Dootson as a secretary on 8 December 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
25 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
24 Nov 2020 | SH02 | Sub-division of shares on 9 November 2020 |