Advanced company searchLink opens in new window

HAPPY DRINKS GROUP LIMITED

Company number 10843995

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)
04 Mar 2022 CERTNM Company name changed skinny drinks group LIMITED\certificate issued on 04/03/22
  • CONNOT ‐ Change of name notice
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 6 October 2021
  • GBP 378.6189
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
07 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with updates
19 Aug 2021 CH01 Director's details changed for Mr Biagino Palmeri on 19 August 2021
12 Aug 2021 AP01 Appointment of Mr James Curtis as a director on 31 December 2019
09 Aug 2021 AP01 Appointment of Mr Biagino Palmeri as a director on 14 July 2021
05 Aug 2021 AP01 Appointment of Kavita Healy as a director on 5 August 2021
05 Aug 2021 AP01 Appointment of Mrs Jenny Robson as a director on 2 December 2019
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 7 June 2021
  • GBP 357.8925
30 Jun 2021 AD01 Registered office address changed from Unit 4 Mersey Reach Dunningsbridge Road Liverpool L30 6UZ England to Unit 4 Mersey Reach Dunnings Bridge Road Liverpool L30 6UZ on 30 June 2021
29 Jun 2021 AD01 Registered office address changed from Unit 8a Bechers Drive Aintree Racecourse Retail & Bus Pk Liverpool L9 5AY England to Unit 4 Mersey Reach Dunningsbridge Road Liverpool L30 6UZ on 29 June 2021
25 Jun 2021 AP01 Appointment of Mr Tom Gilbey as a director on 2 December 2019
12 Apr 2021 AA Unaudited abridged accounts made up to 31 December 2020
28 Mar 2021 CERTNM Company name changed skinny tonic LIMITED\certificate issued on 28/03/21
  • CONNOT ‐ Change of name notice
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 10 February 2021
  • GBP 331.6725
16 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
12 Nov 2020 CS01 Confirmation statement made on 26 September 2020 with updates
06 Jul 2020 TM02 Termination of appointment of Natalia Franchini Gliorsi as a secretary on 6 July 2020
11 Jun 2020 SH01 Statement of capital following an allotment of shares on 11 June 2020
  • GBP 231.29
19 May 2020 TM01 Termination of appointment of Dominic Peter Clive Berger as a director on 19 May 2020
27 Apr 2020 AD01 Registered office address changed from The London Office 85 Great Portland Street First Floor London W1W 7LT England to Unit 8a Bechers Drive Aintree Racecourse Retail & Bus Pk Liverpool L9 5AY on 27 April 2020
21 Apr 2020 AP01 Appointment of Mr Spencer Owen Crooks as a director on 21 April 2020
23 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
23 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association