Advanced company searchLink opens in new window

ILLUMINATED BEVERAGES LIMITED

Company number 09535033

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)
08 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
05 Sep 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
10 May 2023 PSC04 Change of details for Mr Iain George Brown as a person with significant control on 1 May 2023
09 May 2023 CH01 Director's details changed for Mr Iain George Brown on 1 May 2023
09 May 2023 CH03 Secretary's details changed for Mrs Laifong Feann Brown on 1 May 2023
09 May 2023 AD01 Registered office address changed from Sycamores Brewers End Takeley Bishop's Stortford CM22 6QH England to 41 South Street First Floor Bishop's Stortford Herts CM23 3AG on 9 May 2023
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
01 Aug 2022 TM01 Termination of appointment of Joseph Hellier as a director on 1 December 2021
13 May 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
18 Nov 2021 AA Micro company accounts made up to 31 March 2021
05 May 2021 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 51,000
19 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
23 Feb 2021 AP01 Appointment of Mr Joseph Hellier as a director on 1 February 2021
23 Feb 2021 PSC07 Cessation of Iain George Brown as a person with significant control on 23 February 2021
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
22 May 2020 CS01 Confirmation statement made on 10 April 2020 with updates
23 Dec 2019 AD01 Registered office address changed from 41-43 South Street South Street Bishop's Stortford Herts CM23 3AG England to Sycamores Brewers End Takeley Bishop's Stortford CM22 6QH on 23 December 2019
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 51,000
11 Jul 2019 TM01 Termination of appointment of Mark Anthony Ormerod as a director on 10 June 2019
16 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
05 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Jun 2018 AD01 Registered office address changed from Unit 7 Southmill Trading Centre Bishop's Stortford Herts CM23 3DY England to 41-43 South Street South Street Bishop's Stortford Herts CM23 3AG on 14 June 2018
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 1,000