Advanced company searchLink opens in new window

MARYLEBONE COCKTAIL CO LIMITED

Company number 13540450

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)
04 Apr 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 October 2022
28 Apr 2023 AD01 Registered office address changed from 11 Shroton Street London NW1 6UG England to 7 st Pauls Yard Silver Street Unit 7, St. Pauls Yard Newport Pagnell Bucks MK16 0EG on 28 April 2023
28 Apr 2023 AA01 Previous accounting period extended from 31 July 2022 to 31 October 2022
10 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with updates
10 Feb 2023 CH01 Director's details changed for Miss Maha Ali Al-Thani on 10 February 2023
24 Jan 2023 AD01 Registered office address changed from Suite G04, 1 Suite G04, 1 Quality Court London WC2A 1HR England to 11 Shroton Street London NW1 6UG on 24 January 2023
25 Nov 2022 PSC07 Cessation of David John Miller as a person with significant control on 14 October 2022
20 Oct 2022 MA Memorandum and Articles of Association
17 Oct 2022 PSC02 Notification of Potpourri Limited as a person with significant control on 14 October 2022
17 Oct 2022 TM01 Termination of appointment of David John Miller as a director on 14 October 2022
17 Oct 2022 AD01 Registered office address changed from Flat B01 Kennard Apats 38 Artillery Place London Woolwich SE18 4EP United Kingdom to Suite G04, 1 Suite G04, 1 Quality Court London WC2A 1HR on 17 October 2022
17 Oct 2022 AP01 Appointment of Miss Maha Ali Al-Thani as a director on 14 October 2022
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
30 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted