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)
02 Mar 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 185.82
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
  • GBP 144.32
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
  • GBP 106.20
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
  • GBP 132.2
15 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-09
10 May 2019 SH01 Statement of capital following an allotment of shares on 10 May 2019
  • GBP 132.12
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 16 April 2019
  • GBP 131.32
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 9 April 2019
  • GBP 130.84
28 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 129.72
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
  • GBP 128.92
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
  • GBP 113.92
27 Dec 2018 SH01 Statement of capital following an allotment of shares on 17 December 2018
  • GBP 112.72
27 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 106.2
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2019.
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 105
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