FIZZY LIQUID LTD
Status | ACTIVE |
Company No. | 07937367 |
Category | Private Limited Company |
Incorporated | 06 Feb 2012 |
Age | 12 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
FIZZY LIQUID LTD is an active private limited company with number 07937367. It was incorporated 12 years, 3 months, 25 days ago, on 06 February 2012. The company address is 12 Sinderby Close, Borehamwood, WD6 4JZ, Hertfordshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 24 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Change to a person with significant control
Date: 06 Jan 2022
Action Date: 05 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Trevor Joseph
Change date: 2022-01-05
Documents
Change person director company with change date
Date: 06 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Joseph
Change date: 2022-01-05
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-06
New address: 12 Sinderby Close Borehamwood Hertfordshire WD6 4JZ
Old address: 46 the Craven Heelands Milton Keynes MK13 7NJ England
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 09 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type micro entity
Date: 20 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type micro entity
Date: 24 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type micro entity
Date: 25 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Change to a person with significant control
Date: 05 Sep 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Trevor Joseph
Change date: 2017-09-01
Documents
Change person director company with change date
Date: 05 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Joseph
Change date: 2017-09-01
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-05
Old address: 39 Dollis Hill Lane London NW2 6JH England
New address: 46 the Craven Heelands Milton Keynes MK13 7NJ
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Change person director company with change date
Date: 23 May 2016
Action Date: 14 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-14
Officer name: Mr Trevor Joseph
Documents
Change registered office address company with date old address new address
Date: 23 May 2016
Action Date: 23 May 2016
Category: Address
Type: AD01
New address: 39 Dollis Hill Lane London NW2 6JH
Old address: 12 Nutfield Road London NW2 7EB
Change date: 2016-05-23
Documents
Change account reference date company current extended
Date: 18 Mar 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-29
New date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Change person director company with change date
Date: 24 Feb 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-01
Officer name: Mr Trevor Joseph
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Some Companies
32 SILVESTER WAY,FLEET,GU52 0TP
Number: | 09273899 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MILL FOLD,ILKLEY,LS29 0SY
Number: | 10202002 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRE OF EXCELLENCE FOR SOCIAL LEARNING LIMITED
OLD POST OFFICE,CHURCH STRETTON,SY6 7DV
Number: | 08703805 |
Status: | ACTIVE |
Category: | Private Limited Company |
A11 2 ALEXANDRA GATE,CARDIFF,CF24 2SA
Number: | 05116496 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PARKHURST ROAD,LONDON,N7 0SF
Number: | 11121057 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLINGS HANGER FARM 100,PRESTWOOD,HP10 0HP
Number: | 10164516 |
Status: | ACTIVE |
Category: | Private Limited Company |