Advanced company searchLink opens in new window

PECKWATER BRANDS EUROPE BIDCO LIMITED

Company number 13488195

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)
31 Aug 2022 AA01 Current accounting period shortened from 31 December 2022 to 31 October 2022
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with updates
26 Aug 2022 CERTNM Company name changed shoo 665 LIMITED\certificate issued on 26/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-26
26 Aug 2022 AP01 Appointment of Mr Leo Alexander Bradshaw as a director on 26 August 2022
26 Aug 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
26 Aug 2022 PSC02 Notification of Peckwater Investments Ltd as a person with significant control on 26 August 2022
26 Aug 2022 AP01 Appointment of Mr Samuel George Martin as a director on 26 August 2022
26 Aug 2022 AD01 Registered office address changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to The Brew 163 City Road London EC1V 1NR on 26 August 2022
26 Aug 2022 TM01 Termination of appointment of Benjamin Eliot Turner as a director on 26 August 2022
26 Aug 2022 PSC07 Cessation of Shoosmiths Nominees Limited as a person with significant control on 26 August 2022
01 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
26 May 2022 MA Memorandum and Articles of Association
23 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 18/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2022 TM01 Termination of appointment of Simon Matthew Briggs as a director on 17 March 2022
24 Mar 2022 AP01 Appointment of Benjamin Eliot Turner as a director on 17 March 2022
01 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-01
  • GBP 1