Advanced company searchLink opens in new window

BURNT FAITH SPIRITS LIMITED

Company number 13325777

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)
01 Nov 2024 AA01 Previous accounting period extended from 31 March 2024 to 30 April 2024
31 Oct 2024 AA01 Previous accounting period shortened from 30 April 2024 to 31 March 2024
17 Apr 2024 AA Micro company accounts made up to 30 April 2023
11 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
12 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 8 April 2023
16 May 2023 AD01 Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to 57 Sutherland Road London E17 6BH on 16 May 2023
15 May 2023 CS01 08/04/23 Statement of Capital gbp 242.404000
  • ANNOTATION Clarification a second filed CS01 (sic code change, Statement of Capital, Shareholder information) was registered on 12/06/2023
09 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 November 2022
  • GBP 242.404
01 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
07 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2022 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • GBP 202
07 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: share option plan 03/07/2022
11 May 2022 CS01 Confirmation statement made on 8 April 2022 with updates
24 Oct 2021 MA Memorandum and Articles of Association
24 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2021 SH01 Statement of capital following an allotment of shares on 7 October 2021
  • GBP 200
19 Oct 2021 AP01 Appointment of Mr David Anthony John St George as a director on 7 October 2021
19 Oct 2021 AP01 Appointment of Keith Greggor as a director on 7 October 2021
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 5 October 2021
  • GBP 115
16 Jun 2021 SH02 Sub-division of shares on 2 June 2021
16 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 02/06/2021
26 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-25
09 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-09
  • GBP 100