Advanced company searchLink opens in new window

GOOD LIVING BREW CO LIMITED

Company number 11260828

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)
16 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 March 2021
19 May 2021 RP04CS01 Second filing of Confirmation Statement dated 15 March 2021
10 May 2021 SH01 Statement of capital following an allotment of shares on 22 March 2021
  • GBP 16,246
19 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/05/21
05 Mar 2021 SH01 Statement of capital following an allotment of shares on 5 March 2021
  • GBP 16,200
03 Feb 2021 AD01 Registered office address changed from Sundial House High Street Horsell Woking GU21 4SU United Kingdom to 44 Guildford Rd 44 Guildford Rd West End GU24 9PW on 3 February 2021
25 Sep 2020 SH01 Statement of capital following an allotment of shares on 17 August 2020
  • GBP 162
06 Jul 2020 AA Micro company accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
26 Feb 2020 SH01 Statement of capital following an allotment of shares on 8 January 2020
  • GBP 160
13 Nov 2019 SH01 Statement of capital following an allotment of shares on 17 October 2019
  • GBP 159
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 19 July 2019
  • GBP 154
13 Jun 2019 AA Micro company accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
21 Mar 2019 PSC01 Notification of Danielle Bekker as a person with significant control on 31 October 2018
21 Mar 2019 PSC07 Cessation of Brett Jason Venter as a person with significant control on 31 October 2018
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 150
10 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jun 2018 AP01 Appointment of Mrs Danielle Bekker as a director on 1 June 2018
08 Jun 2018 AD01 Registered office address changed from The Willow Horsell Birch Woking GU21 4XD United Kingdom to Sundial House High Street Horsell Woking GU21 4SU on 8 June 2018