Advanced company searchLink opens in new window

BOOZE PRODUCTIONS LTD

Company number 11307067

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)
25 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
21 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Sep 2019 AD01 Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019
17 Sep 2019 CH04 Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019
23 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
22 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Nov 2018 SH08 Change of share class name or designation
15 Nov 2018 PSC04 Change of details for Sir Colin George Hampden-White as a person with significant control on 1 November 2018
15 Nov 2018 PSC04 Change of details for Sir Colin George Hampden-White as a person with significant control on 12 April 2018
15 Nov 2018 PSC04 Change of details for Sir Colin George Hampden-White as a person with significant control on 14 November 2018
15 Nov 2018 CH01 Director's details changed for Sir Colin George Hampden-White on 14 November 2018
14 Nov 2018 PSC01 Notification of Helena Alexandra Nicklin as a person with significant control on 1 November 2018
14 Nov 2018 PSC01 Notification of Richard Adrian Blair Smith as a person with significant control on 1 November 2018
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 3
14 Nov 2018 AP01 Appointment of Helena Alexandra Nicklin as a director on 1 November 2018
14 Nov 2018 AP01 Appointment of Richard Adrian Blair Smith as a director on 1 November 2018