Advanced company searchLink opens in new window

PUNCHY DRINKS LIMITED

Company number 11056237

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)
23 Jan 2025 PSC04 Change of details for Mr Paddy Charles Arthur Cavanagh-Butler as a person with significant control on 20 January 2025
22 Jan 2025 CH01 Director's details changed for Mr Patrick Charles Arthur Cavanagh-Butler on 20 January 2025
22 Jan 2025 AD01 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 22 January 2025
22 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with updates
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
29 Sep 2024 SH01 Statement of capital following an allotment of shares on 4 September 2024
  • GBP 420.54362
29 Sep 2024 SH01 Statement of capital following an allotment of shares on 26 July 2024
  • GBP 1.92573
27 Sep 2024 SH01 Statement of capital following an allotment of shares on 17 June 2022
  • GBP 1.77486
20 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2024 MA Memorandum and Articles of Association
15 Nov 2023 CH01 Director's details changed for Mr Patrick Charles Arthur Cavanagh-Butler on 15 November 2023
15 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
15 Nov 2023 CH01 Director's details changed for Mr Charles Howard Hobhouse on 15 November 2023
15 Nov 2023 AD01 Registered office address changed from Prince Albert House 18a/20 King Street Maidenhead SL6 1EF England to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 15 November 2023
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
22 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 24 August 2022
  • GBP 1.76022
05 Oct 2022 MR01 Registration of charge 110562370001, created on 4 October 2022
18 Aug 2022 AA Micro company accounts made up to 31 December 2021
01 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 January 2022
  • GBP 1.74241
01 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 February 2022
  • GBP 1.75884
01 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 February 2022
  • GBP 1.75884
01 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 February 2022
  • GBP 1.75336
01 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 January 2022
  • GBP 1.73451
01 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 January 2022
  • GBP 1.74241