Advanced company searchLink opens in new window

THE FIZZBACK GROUP LIMITED

Company number 04768253

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)
07 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
07 Mar 2011 TM02 Termination of appointment of Cheryl Giglia as a secretary
25 Feb 2011 TM02 Termination of appointment of Cheryl Giglia as a secretary
29 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
07 Oct 2010 AD01 Registered office address changed from 5th Floor, Victory House Leicester Place London WC2H 7BZ United Kingdom on 7 October 2010
23 Sep 2010 AA Accounts for a small company made up to 31 December 2009
16 Aug 2010 SH08 Change of share class name or designation
16 Aug 2010 SH10 Particulars of variation of rights attached to shares
16 Aug 2010 MA Memorandum and Articles of Association
16 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2010 SH01 Statement of capital following an allotment of shares on 9 June 2010
  • GBP 33.97396
11 May 2010 AP03 Appointment of Ms Cheryl Lynn Giglia as a secretary
11 May 2010 TM02 Termination of appointment of David Bloom as a secretary
08 Mar 2010 AP03 Appointment of David Edward Bloom as a secretary
08 Mar 2010 TM02 Termination of appointment of Michael Bennett as a secretary
24 Feb 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Jonathan Mckay on 1 October 2009
24 Feb 2010 CH01 Director's details changed for Robin Matthew Klein on 1 October 2009
23 Feb 2010 CH01 Director's details changed for Mr Michael Chalfen on 12 November 2008
23 Feb 2010 SH01 Statement of capital following an allotment of shares on 2 December 2009
  • GBP 32.98398
23 Feb 2010 CH01 Director's details changed for Jonathan Mckay on 1 June 2009
23 Feb 2010 CH01 Director's details changed for Jonathan Mckay on 1 June 2009
23 Feb 2010 CH01 Director's details changed for Robin Matthew Klein on 10 November 2006
16 Dec 2009 SH01 Statement of capital following an allotment of shares on 5 October 2009
  • GBP 32.983980
18 Nov 2009 AP01 Appointment of Jordi Vinas-Bricall as a director