Advanced company searchLink opens in new window

SMALL BEER BREW CO. LTD

Company number 10185708

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 CS01 Confirmation statement made on 17 May 2024 with updates
26 Apr 2024 TM01 Termination of appointment of Duncan Garrood as a director on 8 April 2024
28 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
05 Mar 2024 TM01 Termination of appointment of Zoe Alicia Zambakides as a director on 23 January 2024
19 Oct 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 170,310.1
30 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
26 May 2023 AP01 Appointment of Mr Alexander David Smith as a director on 19 December 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 166,163.9
30 Aug 2022 TM01 Termination of appointment of March Oliver Hancock as a director on 14 June 2022
30 Aug 2022 TM01 Termination of appointment of James Clifford Fairbairn as a director on 14 June 2022
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 161,387.5
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 161,189.8
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 160,989.8
30 Jun 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 160,643.8
30 Jun 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 160,643.8
30 Jun 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 160,100.1
23 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 159,900.1
15 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
27 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
20 May 2021 CH01 Director's details changed for Mr James John Grundy on 20 April 2021
20 May 2021 PSC04 Change of details for Mr James John Grundy as a person with significant control on 20 April 2021
20 May 2021 TM02 Termination of appointment of Sophie Chapman as a secretary on 20 April 2021
20 May 2021 AD01 Registered office address changed from 206 Choumert Road London London SE15 4AB United Kingdom to 70-72 Verney Road London SE16 3DH on 20 May 2021