Advanced company searchLink opens in new window

SURESHOT BREWING COMPANY LIMITED

Company number 12861331

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)
06 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
22 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
19 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 10
03 Mar 2023 MA Memorandum and Articles of Association
03 Mar 2023 SH08 Change of share class name or designation
03 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
02 Dec 2022 MR01 Registration of charge 128613310001, created on 1 December 2022
17 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
02 Feb 2022 AD01 Registered office address changed from The Winery Fairhills Road Irlam Manchester M44 6BD England to Unit 5 Sheffield Street Manchester M1 2nd on 2 February 2022
25 Nov 2021 AA Micro company accounts made up to 30 June 2021
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
15 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
15 Jun 2021 PSC04 Change of details for Mr Michael James Forde as a person with significant control on 7 September 2020
15 Jun 2021 PSC04 Change of details for Mr James Douglas Campbell as a person with significant control on 7 September 2020
15 Jun 2021 AA01 Current accounting period shortened from 30 September 2021 to 30 June 2021
07 Jan 2021 AD01 Registered office address changed from 7 Market Street Altrincham WA14 1QE England to The Winery Fairhills Road Irlam Manchester M44 6BD on 7 January 2021
25 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-13
20 Oct 2020 CONNOT Change of name notice
07 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted