- Company Overview for HAPPY DRINKS GROUP LIMITED (10843995)
- Filing history for HAPPY DRINKS GROUP LIMITED (10843995)
- People for HAPPY DRINKS GROUP LIMITED (10843995)
- Charges for HAPPY DRINKS GROUP LIMITED (10843995)
- More for HAPPY DRINKS GROUP LIMITED (10843995)
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) |
---|---|---|---|
02 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 2 March 2020
|
|
31 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
02 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 2 October 2019
|
|
09 Sep 2019 | PSC08 | Notification of a person with significant control statement | |
21 Jun 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 12 December 2018
|
|
17 May 2019 | PSC07 | Cessation of Angel Business Club Nominees Ltd as a person with significant control on 16 April 2019 | |
17 May 2019 | SH01 |
Statement of capital following an allotment of shares on 17 May 2019
|
|
15 May 2019 | RESOLUTIONS |
Resolutions
|
|
10 May 2019 | SH01 |
Statement of capital following an allotment of shares on 10 May 2019
|
|
17 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 16 April 2019
|
|
09 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 9 April 2019
|
|
28 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 28 March 2019
|
|
27 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
08 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 8 March 2019
|
|
24 Jan 2019 | PSC07 | Cessation of Ian Michael Minton as a person with significant control on 28 December 2018 | |
28 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 28 December 2018
|
|
27 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 17 December 2018
|
|
27 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 12 December 2018
|
|
21 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
14 Dec 2018 | AP01 | Appointment of Mr Ian Michael Minton as a director on 7 December 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
26 Sep 2018 | PSC01 | Notification of Ian Michael Minton as a person with significant control on 21 September 2018 | |
26 Sep 2018 | PSC02 | Notification of Angel Business Club Nominees Ltd as a person with significant control on 21 September 2018 | |
26 Sep 2018 | PSC07 | Cessation of Dominic Peter Clive Berger as a person with significant control on 21 September 2018 | |
03 Sep 2018 | AP03 | Appointment of Miss Natalia Franchini Gliorsi as a secretary on 3 September 2018 |