Advanced company searchLink opens in new window

ELEVATED DRINKS LIMITED

Company number 12917078

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 09/10/2024.
04 May 2024 CS01 04/05/24 Statement of Capital gbp 10.53
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 09/10/2024.
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
  • GBP 10.5264