RESERVED SPIRITS LIMITED
Status | ACTIVE |
Company No. | 11102540 |
Category | Private Limited Company |
Incorporated | 07 Dec 2017 |
Age | 6 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
RESERVED SPIRITS LIMITED is an active private limited company with number 11102540. It was incorporated 6 years, 6 months ago, on 07 December 2017. The company address is C/O Haines Watts Yare House C/O Haines Watts Yare House, Norwich, NR1 1RY, Norfolk, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-15
New address: C/O Haines Watts Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY
Old address: C/O Haines Watts Rostrons Ltd Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY England
Documents
Confirmation statement with updates
Date: 15 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Resolution
Date: 18 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 17 Dec 2021
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 16 Dec 2021
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 15 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Change person director company with change date
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-16
Officer name: Mr Marcin Adam Miller
Documents
Notification of a person with significant control
Date: 28 May 2021
Action Date: 28 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-05-28
Psc name: David James Roberts Croll
Documents
Change to a person with significant control
Date: 28 May 2021
Action Date: 28 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-28
Psc name: Mr Marcin Adam Miller
Documents
Capital allotment shares
Date: 28 May 2021
Action Date: 28 May 2021
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2021-05-28
Documents
Appoint person director company with name date
Date: 28 May 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Roberts Croll
Appointment date: 2021-05-28
Documents
Accounts with accounts type dormant
Date: 02 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 10 Feb 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-29
Officer name: Mr Marcin Adam Miller
Documents
Change to a person with significant control
Date: 10 Feb 2021
Action Date: 29 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marcin Adam Miller
Change date: 2021-01-29
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-16
New address: C/O Haines Watts Rostrons Ltd Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY
Old address: St Johns House St. John Maddermarket Norwich Norfolk NR2 1DN England
Documents
Accounts with accounts type dormant
Date: 25 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type dormant
Date: 01 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 21 Feb 2019
Action Date: 11 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marcin Miller
Notification date: 2019-02-11
Documents
Cessation of a person with significant control
Date: 21 Feb 2019
Action Date: 11 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Phillip Anthony Freedman
Cessation date: 2019-02-11
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Anthony Freedman
Termination date: 2019-01-30
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Address
Type: AD01
Old address: No 2 the Malthouse Willow Vale Frome Somerset BA11 1BG England
Change date: 2019-01-30
New address: St Johns House St. John Maddermarket Norwich Norfolk NR2 1DN
Documents
Confirmation statement with updates
Date: 30 Jan 2019
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Appoint person director company with name date
Date: 06 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcin Adam Miller
Appointment date: 2018-02-05
Documents
Some Companies
UNIT 24 SAMUAL WHITES BUILDING,COWES,PO31 7LP
Number: | 09080106 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUKESMEAD PROPERTY HOLDINGS LIMITED
DUNCAN AND TOPLIS ENTERPRISE WAY,SPALDING,PE11 3YR
Number: | 11625434 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEHAN ACCOUNTANTS OFFICE 16,LONDON,N12 0AF
Number: | 10523608 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CHANTREY ROAD,SHEFFIELD,S8 8QW
Number: | 11572159 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 100,EDINBURGH,EH1 2BB
Number: | SL002871 |
Status: | ACTIVE |
Category: | Limited Partnership |
45 - 45 APARTMENT 2,LONDON,SW7 5HR
Number: | 08389679 |
Status: | ACTIVE |
Category: | Private Limited Company |