- Company Overview for THE FUNGTIONAL BREW COMPANY LTD (12590568)
- Filing history for THE FUNGTIONAL BREW COMPANY LTD (12590568)
- People for THE FUNGTIONAL BREW COMPANY LTD (12590568)
- More for THE FUNGTIONAL BREW COMPANY LTD (12590568)
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 May 2023 | PSC04 | Change of details for Miss Zoey Henderson as a person with significant control on 16 May 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with updates | |
08 Dec 2022 | AA | Micro company accounts made up to 31 May 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
27 Jun 2022 | PSC04 | Change of details for Miss Zoey Henderson as a person with significant control on 1 April 2022 | |
27 Jun 2022 | CH01 | Director's details changed for Miss Zoey Henderson on 1 April 2022 | |
22 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 2 May 2022
|
|
21 Jun 2022 | SH02 | Sub-division of shares on 1 February 2022 | |
30 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 31 January 2022
|
|
14 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 20 October 2021
|
|
14 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 26 June 2021
|
|
26 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2021 | MA | Memorandum and Articles of Association | |
19 Oct 2021 | AD01 | Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Portland House 113-116 Bute Street Cardiff CF10 5EQ on 19 October 2021 | |
06 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2021 | AA | Micro company accounts made up to 31 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
29 Apr 2021 | SH02 | Sub-division of shares on 29 March 2021 | |
20 Apr 2021 | AD01 | Registered office address changed from 8 Hallows Close Kelsall Tarporley CW6 0QF England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 20 April 2021 | |
23 Dec 2020 | AD01 | Registered office address changed from 8 Hallows Close Hallows Close Kelsall Tarporley CW6 0QF England to 8 Hallows Close Kelsall Tarporley CW6 0QF on 23 December 2020 | |
17 Aug 2020 | AD01 | Registered office address changed from 37 Mundania Road London SE22 0NH England to 8 Hallows Close Hallows Close Kelsall Tarporley CW6 0QF on 17 August 2020 | |
15 May 2020 | RESOLUTIONS |
Resolutions
|
|
07 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-07
|