Advanced company searchLink opens in new window

BEVERAGE SOLUTIONS LTD

Company number 13087073

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)
04 Oct 2024 RP10 Address of person with significant control Mr Rama Krishna Kummari changed to 13087073 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 4 October 2024
04 Oct 2024 RP05 Registered office address changed to PO Box 4385, 13087073 - Companies House Default Address, Cardiff, CF14 8LH on 4 October 2024
17 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2024 AD01 Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to 212 Durnsford Road London SW19 8DR on 20 July 2024
14 Jul 2023 CERTNM Company name changed exotica LTD\certificate issued on 14/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-13
27 Apr 2023 CS01 Confirmation statement made on 5 February 2023 with updates
25 Apr 2023 PSC01 Notification of Rama Krishna Kummari as a person with significant control on 5 February 2023
25 Apr 2023 PSC07 Cessation of Anjam Saddiq as a person with significant control on 5 February 2023
25 Apr 2023 PSC01 Notification of Imran Mohammed as a person with significant control on 5 February 2023
25 Apr 2023 AD01 Registered office address changed from 15 Marlborough Grove Birmingham B25 8RU England to Mount Street Mills Mount Street Bradford BD3 9RJ on 25 April 2023
25 Apr 2023 AP01 Appointment of Mr Rama Krishna Kummari as a director on 5 February 2023
25 Apr 2023 TM01 Termination of appointment of Anjam Saddiq as a director on 5 February 2023
25 Apr 2023 AP01 Appointment of Mr Imran Mohammed as a director on 5 February 2023
04 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
26 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
19 May 2022 AD01 Registered office address changed from 1C Shillington Old School, 181 Este Road London SW11 2TB to 15 Marlborough Grove Birmingham B25 8RU on 19 May 2022
13 May 2022 AD01 Registered office address changed from 15 Marlborough Grove Birmingham B25 8RU England to 1C Shillington Old School, 181 Este Road London SW11 2TB on 13 May 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
10 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
10 Jan 2022 CH01 Director's details changed for Mr Anjam Saddiq on 10 January 2022
17 Dec 2020 PSC04 Change of details for Mr Anjam Saddiq as a person with significant control on 17 December 2020
17 Dec 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 15 Marlborough Grove Birmingham B25 8RU on 17 December 2020
17 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-12-17
  • GBP 100