Advanced company searchLink opens in new window

IWSR DRINKS MARKET ANALYSIS LIMITED

Company number 01665101

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 Sep 2018 SH20 Statement by Directors
04 Sep 2018 SH19 Statement of capital on 4 September 2018
  • GBP 122.1527
04 Sep 2018 CAP-SS Solvency Statement dated 14/08/18
04 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be cancelled 14/08/2018
09 May 2018 AP03 Appointment of Timothy Michael Roe as a secretary on 9 May 2018
09 May 2018 AD01 Registered office address changed from 58 Lyford Road London SW18 3JJ to 5 Fleet Place London EC4M 7rd on 9 May 2018
27 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 122.1527
13 Apr 2018 PSC02 Notification of India Newco Limited as a person with significant control on 5 April 2018
13 Apr 2018 AP01 Appointment of Mr Mark Leo Meek as a director on 5 April 2018
13 Apr 2018 AP01 Appointment of Mr Timothy Michael Roe as a director on 5 April 2018
13 Apr 2018 PSC07 Cessation of Alastair Valentine Stefan Smith as a person with significant control on 5 April 2018
13 Apr 2018 TM02 Termination of appointment of Gail Sabine Humberstone as a secretary on 5 April 2018
13 Apr 2018 TM01 Termination of appointment of Valentine Alan Smith as a director on 5 April 2018
11 Apr 2018 MR01 Registration of charge 016651010004, created on 5 April 2018
10 Apr 2018 MR01 Registration of charge 016651010003, created on 5 April 2018
22 Mar 2018 MR04 Satisfaction of charge 1 in full
13 Mar 2018 MR04 Satisfaction of charge 2 in full
09 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100