Advanced company searchLink opens in new window

THE COCKTAIL CONNOISSEURS LTD

Company number 12421782

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)
26 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
26 Feb 2024 CH01 Director's details changed for Mrs Alison Daymond on 26 February 2024
13 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 May 2023 PSC04 Change of details for Mr Harry Daymond as a person with significant control on 26 May 2023
26 May 2023 CH01 Director's details changed for Mr Harry Paul Daymond on 26 May 2023
26 May 2023 CH01 Director's details changed for Mrs Alison Daymond on 26 May 2023
16 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
25 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
23 Nov 2022 SH02 Sub-division of shares on 3 November 2022
23 Nov 2022 MA Memorandum and Articles of Association
23 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2022 SH08 Change of share class name or designation
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 3 November 2022
  • GBP 100
24 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with updates
24 Sep 2021 TM01 Termination of appointment of Jordan Laurence Moody as a director on 24 September 2021
17 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Sep 2021 CH01 Director's details changed for Mrs Alison Daymond on 31 August 2021
16 Feb 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
25 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
02 Nov 2020 AP01 Appointment of Mr Jordan Laurence Moody as a director on 1 November 2020
02 Nov 2020 AD01 Registered office address changed from Unit 12, City Business Centre 6 Brighton Rd Horsham RH13 5BB England to 3 Victoria Place Love Lane Romsey SO51 8DE on 2 November 2020
23 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-23
  • GBP 1