Advanced company searchLink opens in new window

BLOODY DRINKS LIMITED

Company number 11097855

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)
18 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
09 Feb 2024 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 127.21
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 23 October 2023
  • GBP 124.77
22 Nov 2023 MA Memorandum and Articles of Association
22 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided 16/09/2022
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
01 Nov 2023 SH01 Statement of capital following an allotment of shares on 9 December 2022
  • GBP 122.5
24 Oct 2023 CC04 Statement of company's objects
16 Aug 2023 MR01 Registration of charge 110978550001, created on 10 August 2023
30 May 2023 SH02 Sub-division of shares on 2 May 2022
18 May 2023 AA Micro company accounts made up to 31 December 2022
11 May 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
07 Dec 2022 AA Micro company accounts made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
13 Apr 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 110.06
27 Jan 2022 AD01 Registered office address changed from 13a Chadwick Road (13 A) Chadwick Road London E11 1NE United Kingdom to Unit 37 Containerville 35 Corbridge Crescent London E2 9EZ on 27 January 2022
23 Dec 2021 AA Micro company accounts made up to 31 December 2020
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
07 Dec 2021 SH01 Statement of capital following an allotment of shares on 17 November 2020
  • GBP 99.98
04 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
27 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 May 2020 PSC04 Change of details for Mr William Trevorian Stuart Best as a person with significant control on 1 May 2020
05 May 2020 CH01 Director's details changed for Mr William Trevorian Stuart Best on 1 May 2020
30 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates