Advanced company searchLink opens in new window

STOCK SPIRITS GROUP LIMITED

Company number 08687223

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Dec 2025 TM01 Termination of appointment of Krzysztof Piotr Krawczyk as a director on 9 December 2025
26 Sep 2025 CS01 Confirmation statement made on 12 September 2025 with updates
14 Jul 2025 SH20 Statement by Directors
14 Jul 2025 SH19 Statement of capital on 14 July 2025
  • GBP 1
14 Jul 2025 CAP-SS Solvency Statement dated 19/06/25
14 Jul 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jul 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 May 2025 RESOLUTIONS Resolutions
  • RES14 ‐ Re: capitalise a sum not exceeding £83,837,000.00 standing in credit of company merger reserve and apply sum in paying up in full 838,370,000 ordinary shares of £0.10 each in capital of co. (Bonus shares) 15/05/2025
  • RES10 ‐ Resolution of allotment of securities
19 May 2025 SH01 Statement of capital following an allotment of shares on 15 May 2025
  • GBP 103,837,000
30 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with no updates
16 Jul 2024 AA Full accounts made up to 30 September 2023
21 Jan 2024 MA Memorandum and Articles of Association
21 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jan 2024 MA Memorandum and Articles of Association
13 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
26 Sep 2023 AD04 Register(s) moved to registered office address 2nd Floor 107 Cheapside London EC2V 6DN
27 Jul 2023 AA Full accounts made up to 30 September 2022
15 Nov 2022 CH04 Secretary's details changed for Saltgate (Uk) Limited on 14 November 2022
14 Nov 2022 AD01 Registered office address changed from 107 Cheapside London EC2V 6DN England to 2nd Floor 107 Cheapside London EC2V 6DN on 14 November 2022
14 Nov 2022 AD01 Registered office address changed from 27-28 Clement's Lane London EC4N 7AE United Kingdom to 107 Cheapside London EC2V 6DN on 14 November 2022
05 Oct 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
12 Sep 2022 TM01 Termination of appointment of Miroslaw Stachowicz as a director on 31 July 2022
12 Sep 2022 AD01 Registered office address changed from Solar House Mercury Park Wooburn Green Buckinghamshire HP10 0HH to 27-28 Clement's Lane London EC4N 7AE on 12 September 2022
12 Sep 2022 AP04 Appointment of Saltgate (Uk) Limited as a secretary on 27 April 2022