Advanced company searchLink opens in new window

BIMBER DISTILLERY LTD

Company number 07515908

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)
06 Mar 2024 PSC04 Change of details for Ms Ewelina Chruszczyk as a person with significant control on 4 March 2024
06 Mar 2024 PSC07 Cessation of Dariusz Plazewski as a person with significant control on 4 March 2024
29 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
29 Jan 2024 PSC04 Change of details for Ms Ewelina Chruszczyk as a person with significant control on 29 January 2024
13 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with updates
27 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
23 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 May 2022
  • GBP 1,084.791
20 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 May 2022
  • GBP 1,084.791
31 May 2022 CS01 Confirmation statement made on 30 May 2022 with updates
30 May 2022 SH01 Statement of capital following an allotment of shares on 13 May 2022
  • GBP 1,084.791
  • ANNOTATION Clarification a second filed SH01 was registered on the 20/06/2022 and 23/06/2022.
03 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 9 July 2021
  • GBP 1,000.002
25 Feb 2021 AAMD Amended micro company accounts made up to 28 February 2019
13 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with updates
25 Aug 2020 AA Total exemption full accounts made up to 29 February 2020
08 Jan 2020 TM01 Termination of appointment of Dariusz Plazewski as a director on 20 November 2019
20 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
18 Nov 2019 AA Micro company accounts made up to 28 February 2019
21 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of 500 ordinary shares of £0.001 each in the capital of the company 20/02/2019
  • RES12 ‐ Resolution of varying share rights or name
21 Mar 2019 SH02 Statement of capital on 20 February 2019
  • GBP 1.00
26 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 1.002
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
15 Aug 2018 AAMD Amended micro company accounts made up to 28 February 2018