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)
13 Feb 2020 AA Group of companies' accounts made up to 30 September 2019
11 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 06/02/2020
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2019 PSC08 Notification of a person with significant control statement
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
25 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting called 14/02/2019
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2019 AA Group of companies' accounts made up to 30 September 2018
07 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 15/04/2017
02 Nov 2018 AP01 Appointment of Mrs Helen Catherine Allum as a director on 1 November 2018
12 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
12 Jun 2018 SH19 Statement of capital on 12 June 2018
  • GBP 20,000,000
12 Jun 2018 CERT21 Certificate of cancellation of share premium account
12 Jun 2018 OC138 Reduction of iss capital and minute (oc)
04 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth pos, notice of agm & share premium a/c cancelled. 22/05/2018
  • RES10 ‐ Resolution of allotment of securities
29 May 2018 AA Group of companies' accounts made up to 31 December 2017
16 May 2018 AA Interim accounts made up to 30 April 2018
15 May 2018 RP04CS01 Second filing of Confirmation Statement dated 12/09/2017
07 Mar 2018 TM01 Termination of appointment of Randy Michael Pankevicz as a director on 6 March 2018
02 Jan 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 September 2018
07 Nov 2017 TM01 Termination of appointment of Veronica Lesley Jackson as a director on 7 November 2017
07 Nov 2017 AP01 Appointment of Mr Raj Paul Singh Bal as a director on 7 November 2017
20 Sep 2017 AA Interim accounts made up to 31 August 2017
12 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) and (trading status of shares and exemption from keeping a register of people with significant control) was registered on 15/05/2018 and 07/02/2019.
01 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
31 May 2017 AA Group of companies' accounts made up to 31 December 2016
03 May 2017 AP03 Appointment of Mrs Sally Kenward as a secretary on 20 April 2017