Advanced company searchLink opens in new window

FIZZY BERMONDSEY NEWCO 3 LIMITED

Company number 14260346

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)
28 Jan 2025 CH01 Director's details changed for Ms Yareli Alcantara Sedas on 4 November 2024
09 Dec 2024 RP04PSC02 Second filing for the notification of Fizzy Development Llp as a person with significant control
09 Dec 2024 RP04PSC09 Second filing for the withdrawal of a person with significant control statement
26 Nov 2024 CH01 Director's details changed for Mr Frederick John Muirhead on 4 November 2024
26 Nov 2024 CH01 Director's details changed for Mr Frederick John Muirhead on 4 November 2024
21 Nov 2024 PSC05 Change of details for Fizzy Development Llp as a person with significant control on 18 November 2024
20 Nov 2024 CH04 Secretary's details changed for Apex Group Secretaries (Uk) Limited on 18 November 2024
20 Nov 2024 AD01 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor 140 Aldersgate Street London EC1A 4HY on 20 November 2024
12 Nov 2024 AP01 Appointment of Mr Daniel Robert Thompson as a director on 4 November 2024
12 Nov 2024 AP01 Appointment of Mr Frederick John Muirhead as a director on 4 November 2024
12 Nov 2024 AP01 Appointment of Ms Yareli Alcantara Sedas as a director on 4 November 2024
12 Nov 2024 TM01 Termination of appointment of Angela Marie Russell as a director on 4 November 2024
12 Nov 2024 TM01 Termination of appointment of Isabel Rose Peacock as a director on 4 November 2024
12 Nov 2024 TM01 Termination of appointment of Mark Stuart Allnutt as a director on 4 November 2024
23 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
02 Oct 2024 MR01 Registration of charge 142603460001, created on 27 September 2024
27 Sep 2024 SH01 Statement of capital following an allotment of shares on 20 June 2024
  • GBP 54,973
08 Aug 2024 CS01 Confirmation statement made on 26 July 2024 with updates
02 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
02 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
02 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
19 Apr 2024 PSC02 Notification of Fizzy Development Llp as a person with significant control on 19 April 2024
  • ANNOTATION Clarification a second filed PSCO2 was registered on 09/12/2024.
19 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 19 April 2024
  • ANNOTATION Clarification a second filed PSC09 was registered on 09/12/2024.
12 Jan 2024 SH19 Statement of capital on 12 January 2024
  • GBP 51,327
12 Jan 2024 SH20 Statement by Directors