DS TABB DRINK LTD

Fatsoma Limited, Suit 1.03 Colony, Jactin House Fatsoma Limited, Suit 1.03 Colony, Jactin House, Manchester, M4 6WX, England
StatusACTIVE
Company No.10171305
CategoryPrivate Limited Company
Incorporated10 May 2016
Age8 years, 1 day
JurisdictionEngland Wales

SUMMARY

DS TABB DRINK LTD is an active private limited company with number 10171305. It was incorporated 8 years, 1 day ago, on 10 May 2016. The company address is Fatsoma Limited, Suit 1.03 Colony, Jactin House Fatsoma Limited, Suit 1.03 Colony, Jactin House, Manchester, M4 6WX, England.



Company Fillings

Gazette filings brought up to date

Date: 01 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Joseph Eli Sandler

Termination date: 2024-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan William Teeling

Termination date: 2024-01-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-10

Officer name: Daniel Sandler

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2024

Action Date: 10 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fatsoma Limited

Notification date: 2024-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2024

Action Date: 10 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-10

Psc name: Daniel Joseph Eli Sandler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-13

Old address: Allen Mills Howard Manchester Road Altrincham Cheshire WA14 4PJ England

New address: Fatsoma Limited, Suit 1.03 Colony, Jactin House 24 Hood Street Manchester M4 6WX

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2024

Action Date: 10 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-10

Psc name: Joseph Andrew Clover

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2021

Action Date: 24 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Joseph Eli Sandler

Change date: 2020-12-24

Documents

View document PDF

Change person director company with change date

Date: 19 May 2021

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Joseph Eli Sandler

Change date: 2020-12-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 May 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Joseph Eli Sandler

Change date: 2019-04-11

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Joseph Eli Sandler

Change date: 2019-04-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Joseph Eli Sandler

Change date: 2018-08-02

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-02

Psc name: Mr Daniel Joseph Eli Sandler

Documents

View document PDF

Capital cancellation shares

Date: 11 May 2018

Action Date: 02 May 2018

Category: Capital

Type: SH06

Date: 2018-05-02

Capital : 120.9158 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 11 May 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2018

Action Date: 12 Dec 2017

Category: Capital

Type: SH01

Capital : 121.92 GBP

Date: 2017-12-12

Documents

View document PDF

Resolution

Date: 17 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan William Teeling

Appointment date: 2018-01-18

Documents

View document PDF

Resolution

Date: 24 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Jul 2017

Action Date: 13 May 2017

Category: Capital

Type: RP04SH01

Capital : 101 GBP

Date: 2017-05-13

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2017

Action Date: 01 Jul 2017

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2017-07-01

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2017

Action Date: 13 May 2017

Category: Capital

Type: SH01

Date: 2017-05-13

Capital : 101.0000 GBP

Documents

View document PDF

Resolution

Date: 25 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Nov 2016

Action Date: 08 Aug 2016

Category: Capital

Type: SH02

Date: 2016-08-08

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2016

Action Date: 09 Aug 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-08-09

Documents

View document PDF

Resolution

Date: 04 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATR PROPERTY MANAGEMENT LTD

911 ALUM ROCK ROAD,BIRMINGHAM,B8 2LX

Number:11220219
Status:ACTIVE
Category:Private Limited Company

BP SPV 023 LIMITED

4TH FLOOR 7-10,LONDON,W1G 9DQ

Number:11507980
Status:ACTIVE
Category:Private Limited Company

GMS PROFESSIONAL SERVICES LIMITED

59 PAINSWICK ROAD,BIRMINGHAM,B28 0HE

Number:08075246
Status:ACTIVE
Category:Private Limited Company

KIPPAX FINANCIAL SERVICES LIMITED

18 HIGH STREET,LEEDS,LS25 7AB

Number:08685581
Status:ACTIVE
Category:Private Limited Company

NKMZ INTERNATIONAL PROJECTS LIMITED

6 LOWER GROSVENOR PLACE,LONDON,SW1W 0EN

Number:07043112
Status:ACTIVE
Category:Private Limited Company

PENDULUM HEALTH LTD

29 HIGH STREET,MANNINGTREE,CO11 1AH

Number:11607551
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source