Advanced company searchLink opens in new window

FIZZ EXPERIENCE LIMITED

Company number 02031289

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)
05 Apr 2024 PSC02 Notification of Fizz Holdings Limited as a person with significant control on 28 March 2024
05 Apr 2024 PSC07 Cessation of Fizz Experience Group Limited as a person with significant control on 28 March 2024
29 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
11 Dec 2023 AA Full accounts made up to 31 March 2023
10 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
06 Jan 2023 AA Full accounts made up to 31 March 2022
23 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
17 Dec 2021 AA Full accounts made up to 31 March 2021
30 Mar 2021 AA Full accounts made up to 31 March 2020
01 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
25 Sep 2020 MR01 Registration of charge 020312890003, created on 23 September 2020
16 Sep 2020 MR01 Registration of charge 020312890002, created on 11 September 2020
03 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
16 Dec 2019 AA Full accounts made up to 31 March 2019
10 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
12 Dec 2018 AA Full accounts made up to 31 March 2018
24 Sep 2018 TM01 Termination of appointment of Jill Frances Pinner as a director on 19 September 2018
09 Apr 2018 PSC05 Change of details for Fizz Experience Group Limited as a person with significant control on 21 April 2017
09 Apr 2018 CH01 Director's details changed for Mr Darren William Pinner on 9 April 2018
08 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
02 Jan 2018 AA Full accounts made up to 31 March 2017
21 Apr 2017 AD01 Registered office address changed from Vine Court Chalk Pit Lane Dorking Surrey RH4 1AJ to The Atrium Curtis Road Dorking RH4 1XA on 21 April 2017
03 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
04 Dec 2016 AA Full accounts made up to 31 March 2016
01 Aug 2016 AP01 Appointment of Mr David Raymond Curtis as a director on 1 August 2016