- Company Overview for AMERICAN FIZZ (UK) LIMITED (07721007)
- Filing history for AMERICAN FIZZ (UK) LIMITED (07721007)
- People for AMERICAN FIZZ (UK) LIMITED (07721007)
- Charges for AMERICAN FIZZ (UK) LIMITED (07721007)
- More for AMERICAN FIZZ (UK) LIMITED (07721007)
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) |
---|---|---|---|
12 Aug 2024 | CS01 | Confirmation statement made on 28 July 2024 with updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
24 May 2023 | AD01 | Registered office address changed from C/O Chorus Accounting the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ to 9a & 10a Saxon Square Christchurch Dorset BH23 1QA on 24 May 2023 | |
10 May 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
11 Mar 2022 | CH01 | Director's details changed for Mr Reza Aghajanzadeh-Langaroody on 11 March 2022 | |
09 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
24 Jul 2020 | CH01 | Director's details changed for Mr Gholam Reza Aghajanzadeh-Langaroody on 29 May 2020 | |
24 Jul 2020 | PSC04 | Change of details for Mr Gholam Reza Aghajanzadeh-Langaroody as a person with significant control on 29 May 2020 | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 28 July 2019 with updates | |
23 May 2019 | MR01 | Registration of charge 077210070003, created on 17 May 2019 | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with updates | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
20 Sep 2017 | CH01 | Director's details changed for Mr Gholam Reza Aghajanzadeh on 20 September 2017 | |
20 Sep 2017 | PSC04 | Change of details for Mr Gholam Reza Aghajanzadeh as a person with significant control on 20 September 2017 | |
23 Aug 2017 | MR01 | Registration of charge 077210070002, created on 17 August 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
31 Jul 2017 | PSC04 | Change of details for Mr Ghollam Reza Aghajanzadeh as a person with significant control on 22 July 2016 | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 July 2016 |