- Company Overview for RESET DRINKS LTD (13814373)
- Filing history for RESET DRINKS LTD (13814373)
- People for RESET DRINKS LTD (13814373)
- Charges for RESET DRINKS LTD (13814373)
- More for RESET DRINKS LTD (13814373)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with updates | |
09 Oct 2024 | PSC01 | Notification of Prince Yemoh as a person with significant control on 22 December 2021 | |
09 Oct 2024 | PSC01 | Notification of James Waldie as a person with significant control on 10 June 2024 | |
19 Jun 2024 | PSC07 | Cessation of Reset Global Limited as a person with significant control on 19 June 2024 | |
19 Jun 2024 | AP01 | Appointment of Mr James Waldie as a director on 10 June 2024 | |
19 Jun 2024 | AD01 | Registered office address changed from 2nd Floor 39 Ludgate Hill London EC4M 7JN England to The Brew House Unit 1, Newgate White Lund Industrial Estate Morecambe LA3 3PT on 19 June 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
28 Nov 2023 | ANNOTATION |
Admin Removed The AP01 was administratively removed from the public register on 31/05/2024 as it was not properly delivered
|
|
22 Sep 2023 | MR01 | Registration of charge 138143730001, created on 22 September 2023 | |
21 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
04 Jan 2023 | AD01 | Registered office address changed from 678 North Circular Road London NW2 7QJ England to 2nd Floor 39 Ludgate Hill London EC4M 7JN on 4 January 2023 | |
22 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-22
|