- Company Overview for FIZZPOPBANG GROUP LIMITED (13474434)
- Filing history for FIZZPOPBANG GROUP LIMITED (13474434)
- People for FIZZPOPBANG GROUP LIMITED (13474434)
- More for FIZZPOPBANG GROUP LIMITED (13474434)
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) |
---|---|---|---|
03 Jul 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
05 Dec 2023 | PSC04 | Change of details for Ms Carla Jane Cringle as a person with significant control on 4 December 2023 | |
05 Dec 2023 | PSC04 | Change of details for Ms Imogen Victoria Pudduck as a person with significant control on 4 December 2023 | |
05 Dec 2023 | AD01 | Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 5 December 2023 | |
05 Dec 2023 | CH01 | Director's details changed for Ms Carla Jane Cringle on 4 December 2023 | |
05 Dec 2023 | CH01 | Director's details changed for Ms Imogen Victoria Pudduck on 4 December 2023 | |
27 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
16 Aug 2023 | RP04CS01 | Second filing of Confirmation Statement dated 23 June 2023 | |
23 Jun 2023 | CS01 |
23/06/23 Statement of Capital gbp 20
|
|
20 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2022 | SH02 | Sub-division of shares on 4 October 2022 | |
11 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2022 | MA | Memorandum and Articles of Association | |
11 Oct 2022 | SH10 | Particulars of variation of rights attached to shares | |
11 Oct 2022 | SH08 | Change of share class name or designation | |
26 Aug 2022 | PSC04 | Change of details for Ms Imogen Victoria Pudduck as a person with significant control on 26 August 2022 | |
26 Aug 2022 | CH01 | Director's details changed for Ms Imogen Victoria Pudduck on 26 August 2022 | |
26 Aug 2022 | PSC04 | Change of details for Ms Carla Jane Cringle as a person with significant control on 26 August 2022 | |
26 Aug 2022 | AD01 | Registered office address changed from Fizzpopbang Workshop, 41 Auckland Road Kingston upon Thames KT1 3BQ United Kingdom to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 26 August 2022 | |
25 Aug 2022 | CH01 | Director's details changed for Ms Carla Jane Cringle on 24 August 2022 | |
25 Aug 2022 | PSC04 | Change of details for Ms Carla Jane Cringle as a person with significant control on 24 August 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
18 Mar 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
08 Sep 2021 | PSC01 | Notification of Carla Jane Cringle as a person with significant control on 8 September 2021 |