Advanced company searchLink opens in new window

JZ CONSUMER BRANDS LIMITED

Company number 11321427

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)
02 May 2024 CS01 Confirmation statement made on 19 April 2024 with updates
25 Apr 2024 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 27,569,901.85
03 Nov 2023 AA Group of companies' accounts made up to 31 March 2023
19 Oct 2023 CH01 Director's details changed for Mr James Benham on 19 December 2019
23 May 2023 CS01 Confirmation statement made on 19 April 2023 with updates
23 May 2023 CH01 Director's details changed for Mr James Benham on 2 May 2023
19 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
07 Oct 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 25,529,168.85
04 May 2022 CS01 Confirmation statement made on 19 April 2022 with updates
21 Mar 2022 AP01 Appointment of Guido Gasparini as a director on 21 March 2022
18 Mar 2022 TM01 Termination of appointment of Miguel Rueda Hernando as a director on 18 March 2022
15 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 December 2019
  • GBP 20,270,000.85
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 23,639,600.85
29 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
25 May 2021 CS01 Confirmation statement made on 19 April 2021 with updates
06 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 August 2020
  • GBP 21,890,000.01
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 August 2019
  • GBP 20,270,000.01
28 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with updates
06 Jan 2020 AP01 Appointment of Mr James Benham as a director on 19 December 2019
06 Jan 2020 TM01 Termination of appointment of Alexander James Macgillivray Langmuir as a director on 19 December 2019
30 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
24 Dec 2019 MA Memorandum and Articles of Association
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 18,770,000.85
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/22
15 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association