Advanced company searchLink opens in new window

DRINKWELL BEVERAGES LIMITED

Company number 08267996

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)
20 May 2024 AA Total exemption full accounts made up to 30 September 2023
09 Apr 2024 SH01 Statement of capital following an allotment of shares on 8 April 2024
  • GBP 145.72
08 Nov 2023 CS01 Confirmation statement made on 5 October 2023 with updates
08 May 2023 CERTNM Company name changed skinny booze LIMITED\certificate issued on 08/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-25
13 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
07 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 5 October 2022
06 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 144.265
06 Feb 2023 PSC02 Notification of Sadita (Uk) Limited as a person with significant control on 31 January 2023
06 Feb 2023 PSC07 Cessation of Acquire Inc. Group Limited as a person with significant control on 31 January 2023
06 Feb 2023 PSC04 Change of details for Mr Thomas Neale Bell as a person with significant control on 31 January 2023
12 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 07/02/2023
16 Aug 2022 SH01 Statement of capital following an allotment of shares on 2 August 2022
  • GBP 91.97
09 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Aug 2022 MA Memorandum and Articles of Association
03 Aug 2022 AP01 Appointment of Mr Tareq Alfozan as a director on 2 August 2022
29 Jul 2022 AP01 Appointment of Mr Joseph Damian Battle as a director on 27 July 2022
09 May 2022 TM02 Termination of appointment of Stephen Malcolm Bell as a secretary on 9 May 2022
28 Mar 2022 PSC02 Notification of Acquire Inc. Group Limited as a person with significant control on 1 March 2022
28 Mar 2022 PSC04 Change of details for Mr Thomas Neale Bell as a person with significant control on 1 March 2022
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 73.575
22 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
30 Nov 2021 CS01 Confirmation statement made on 5 October 2021 with updates
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 62.575
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 7 January 2021
  • GBP 58.825