- Company Overview for THE COCKTAIL CONNOISSEURS LTD (12421782)
- Filing history for THE COCKTAIL CONNOISSEURS LTD (12421782)
- People for THE COCKTAIL CONNOISSEURS LTD (12421782)
- More for THE COCKTAIL CONNOISSEURS LTD (12421782)
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) |
---|---|---|---|
09 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Aug 2024 | AD01 | Registered office address changed from 3 Victoria Place Love Lane Romsey SO51 8DE England to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2 August 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with updates | |
26 Feb 2024 | CH01 | Director's details changed for Mrs Alison Daymond on 26 February 2024 | |
13 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 May 2023 | PSC04 | Change of details for Mr Harry Daymond as a person with significant control on 26 May 2023 | |
26 May 2023 | CH01 | Director's details changed for Mr Harry Paul Daymond on 26 May 2023 | |
26 May 2023 | CH01 | Director's details changed for Mrs Alison Daymond on 26 May 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
25 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
23 Nov 2022 | SH02 | Sub-division of shares on 3 November 2022 | |
23 Nov 2022 | MA | Memorandum and Articles of Association | |
23 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2022 | SH08 | Change of share class name or designation | |
22 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 3 November 2022
|
|
24 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
24 Sep 2021 | TM01 | Termination of appointment of Jordan Laurence Moody as a director on 24 September 2021 | |
17 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Sep 2021 | CH01 | Director's details changed for Mrs Alison Daymond on 31 August 2021 | |
16 Feb 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
02 Nov 2020 | AP01 | Appointment of Mr Jordan Laurence Moody as a director on 1 November 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from Unit 12, City Business Centre 6 Brighton Rd Horsham RH13 5BB England to 3 Victoria Place Love Lane Romsey SO51 8DE on 2 November 2020 |