Advanced company searchLink opens in new window

CLUB SODA LIMITED

Company number 08962532

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)
11 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
18 Sep 2016 TM01 Termination of appointment of Nicolette Helen Marie Rattle as a director on 5 September 2016
14 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
20 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
18 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 5 January 2015
  • GBP 100
29 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Dec 2014 AD01 Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA England to 30 Opus Studios 214 Plaistow Road London E13 0AQ on 24 December 2014
24 Dec 2014 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 94
24 Dec 2014 CH01 Director's details changed for Ms Laura Willoughby on 22 December 2014
24 Dec 2014 AP03 Appointment of Mr Jussi Kustaa Tolvi as a secretary on 22 December 2014
24 Dec 2014 AP01 Appointment of Mr Jussi Kustaa Tolvi as a director on 22 December 2014
24 Dec 2014 TM01 Termination of appointment of Andrew Paul Jaeger as a director on 22 December 2014
04 Jul 2014 CERTNM Company name changed adventures with ...... LIMITED\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-06-20
  • NM01 ‐ Change of name by resolution
01 Jul 2014 AP01 Appointment of Mr Andrew Paul Jaeger as a director
01 Jul 2014 AP01 Appointment of Ms Nicolette Helen Marie Rattle as a director
31 Mar 2014 AD01 Registered office address changed from 3 Everleigh Street London N4 3AE United Kingdom on 31 March 2014
27 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted