RESERVED SPIRITS LIMITED

C/O Haines Watts Yare House C/O Haines Watts Yare House, Norwich, NR1 1RY, Norfolk, England
StatusACTIVE
Company No.11102540
CategoryPrivate Limited Company
Incorporated07 Dec 2017
Age6 years, 6 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Dec 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 16 Dec 2021

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 28 May 2021

Action Date: 28 May 2021

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2021-05-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNTHOUSE CIDER LIMITED

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

FAST TOP CARS LTD.

MEHAN ACCOUNTANTS OFFICE 16,LONDON,N12 0AF

Number:10523608
Status:ACTIVE
Category:Private Limited Company

MALTBY DESIGN CO LTD

26 CHANTREY ROAD,SHEFFIELD,S8 8QW

Number:11572159
Status:ACTIVE
Category:Private Limited Company

NELSON, MACKENZIE & CO.

SUITE 100,EDINBURGH,EH1 2BB

Number:SL002871
Status:ACTIVE
Category:Limited Partnership

NUTCRACKER LONDON LTD

45 - 45 APARTMENT 2,LONDON,SW7 5HR

Number:08389679
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