- Company Overview for ELEVATED DRINKS LIMITED (12917078)
- Filing history for ELEVATED DRINKS LIMITED (12917078)
- People for ELEVATED DRINKS LIMITED (12917078)
- More for ELEVATED DRINKS LIMITED (12917078)
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) |
---|---|---|---|
07 Nov 2024 | AD01 | Registered office address changed from Clyde House Reform Road Maidenhead SL6 8BY England to Aizlewoods Mill Nursery Street Sheffield S3 8GG on 7 November 2024 | |
06 Nov 2024 | TM01 | Termination of appointment of Katie Emma Louise Herbert as a director on 6 November 2024 | |
06 Nov 2024 | PSC07 | Cessation of Katie Emma Louise Herbert as a person with significant control on 6 November 2024 | |
06 Nov 2024 | PSC07 | Cessation of Horseguards London Dry Gin Ltd as a person with significant control on 6 November 2024 | |
06 Nov 2024 | PSC01 | Notification of Paul Brian Mccarthy as a person with significant control on 6 November 2024 | |
06 Nov 2024 | AP01 | Appointment of Mr Paul Brian Mccarthy as a director on 6 November 2024 | |
09 Oct 2024 | RP04CS01 | Second filing of Confirmation Statement dated 4 May 2024 | |
09 Oct 2024 | RP04CS01 | Second filing of Confirmation Statement dated 10 May 2024 | |
13 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
14 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
10 May 2024 | CS01 |
Confirmation statement made on 10 May 2024 with updates
|
|
04 May 2024 | CS01 |
04/05/24 Statement of Capital gbp 10.53
|
|
04 May 2024 | PSC02 | Notification of Horseguards London Dry Gin Ltd as a person with significant control on 4 May 2024 | |
23 Feb 2024 | PSC01 | Notification of Katie Emma Louise Herbert as a person with significant control on 15 February 2024 | |
15 Feb 2024 | PSC07 | Cessation of Sajag Patel as a person with significant control on 1 February 2024 | |
15 Feb 2024 | TM01 | Termination of appointment of Sajag Patel as a director on 15 February 2024 | |
15 Feb 2024 | PSC07 | Cessation of Vishal Shailesh Patel as a person with significant control on 1 February 2024 | |
15 Feb 2024 | TM01 | Termination of appointment of Vishal Shailesh Patel as a director on 15 February 2024 | |
15 Feb 2024 | AD01 | Registered office address changed from , 4 Camden Terrace, Bristol, BS8 4PU, England to Clyde House Reform Road Maidenhead SL6 8BY on 15 February 2024 | |
15 Feb 2024 | AP01 | Appointment of Mrs Katie Emma Louise Herbert as a director on 15 February 2024 | |
12 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with updates | |
12 Oct 2023 | CH01 | Director's details changed for Mr Sajag Patel on 12 October 2023 | |
12 Oct 2023 | PSC04 | Change of details for Mr Vishal Shailesh Patel as a person with significant control on 14 December 2022 | |
20 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
03 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|