- Company Overview for FIZZY BERMONDSEY NEWCO 3 LIMITED (14260346)
- Filing history for FIZZY BERMONDSEY NEWCO 3 LIMITED (14260346)
- People for FIZZY BERMONDSEY NEWCO 3 LIMITED (14260346)
- Charges for FIZZY BERMONDSEY NEWCO 3 LIMITED (14260346)
- More for FIZZY BERMONDSEY NEWCO 3 LIMITED (14260346)
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
|
|
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
|
|
19 Apr 2024 | PSC09 |
Withdrawal of a person with significant control statement on 19 April 2024
|
|
12 Jan 2024 | SH19 |
Statement of capital on 12 January 2024
|
|
12 Jan 2024 | SH20 | Statement by Directors |