Advanced company searchLink opens in new window

THE SPIRIT BEER COMPANY LIMITED

Company number 10430814

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)
17 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 September 2023
  • GBP 166.692995
13 Apr 2024 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 166.691457
13 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
13 Apr 2024 SH08 Change of share class name or designation
06 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2024 CS01 Confirmation statement made on 10 December 2023 with updates
01 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 March 2024
  • GBP 166.692995
  • ANNOTATION Clarification a second filed SH01 was registered on 17/04/2024.
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Jun 2023 CH01 Director's details changed for Mr Craig Butler on 9 June 2023
09 Jun 2023 CH01 Director's details changed for Mr Christopher James Spencer on 9 June 2023
09 Jun 2023 AD01 Registered office address changed from 8 Holyrood View Sheffield S10 4NG England to Queen Street Chambers 68 Queen Street Sheffield South Yorkshire S1 1WR on 9 June 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
12 Oct 2022 AA Total exemption full accounts made up to 31 March 2021
21 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2022 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
02 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 December 2021
  • GBP 164.812655
25 Feb 2022 CS01 Confirmation statement made on 10 December 2021 with updates
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 164.284751
  • ANNOTATION Clarification a second filed SH01 was registered on 28/02/2022
22 Feb 2022 TM01 Termination of appointment of Philip Craig Lee as a director on 22 February 2022