Advanced company searchLink opens in new window

DALSTON'S SODA COMPANY LTD

Company number 08020637

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)
29 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with updates
27 Nov 2024 SH01 Statement of capital following an allotment of shares on 19 November 2024
  • GBP 345.1434
25 Oct 2024 SH01 Statement of capital following an allotment of shares on 23 October 2024
  • GBP 339.0137
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
09 May 2024 SH01 Statement of capital following an allotment of shares on 20 November 2023
  • GBP 316.6504
08 Apr 2024 MR01 Registration of charge 080206370002, created on 3 April 2024
30 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
29 Jan 2024 CS01 Confirmation statement made on 15 November 2023 with updates
05 Jun 2023 PSC08 Notification of a person with significant control statement
05 Jun 2023 PSC07 Cessation of Duncan O' Brien as a person with significant control on 3 July 2019
05 Jun 2023 CH01 Director's details changed for Mr Duncan Anthony Daniel Benedict O'brien on 28 April 2023
27 May 2023 MA Memorandum and Articles of Association
19 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2023 CS01 Confirmation statement made on 15 November 2022 with updates
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 18 August 2022
  • GBP 312.8976
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 312.3501
26 Jan 2023 SH02 Sub-division of shares on 1 April 2022
23 Jan 2023 MA Memorandum and Articles of Association
17 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 01/04/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2022 TM01 Termination of appointment of Daniel James Broughton as a director on 4 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Feb 2022 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 300.05
08 Feb 2022 CS01 Confirmation statement made on 15 November 2021 with updates
12 Jan 2022 SH01 Statement of capital following an allotment of shares on 9 November 2021
  • GBP 298.52
27 Oct 2021 AA Total exemption full accounts made up to 31 December 2020