Advanced company searchLink opens in new window

THE BOTTLED BARTENDER HOLDINGS LIMITED

Company number 11820747

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)
20 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with updates
21 Oct 2023 AD01 Registered office address changed from 7 Bell Yard 7 Bell Yard London WC2A 2JR England to 31 Rothschild Road London W4 5HT on 21 October 2023
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
20 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
16 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
16 Feb 2022 CH01 Director's details changed for Mr Lee Jefferson Marriott on 1 February 2022
14 Oct 2021 CH01 Director's details changed for Mr Christopher James Murnaghan on 14 October 2021
14 Oct 2021 CH01 Director's details changed for Mr Lee Jefferson Marriott on 14 October 2021
14 Oct 2021 AD01 Registered office address changed from 31 Rothschild Road London W4 5HT England to 7 Bell Yard 7 Bell Yard London WC2A 2JR on 14 October 2021
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
31 Mar 2021 TM01 Termination of appointment of Nicholas James Lewis as a director on 31 March 2021
24 Feb 2021 CH01 Director's details changed for Mr Nicholas James Lewis on 19 February 2021
18 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
17 Feb 2021 CH01 Director's details changed for Mr Christopher James Murnaghan on 6 March 2020
17 Feb 2021 CH01 Director's details changed for Mr Jack Nathaniel Dennis on 4 September 2020
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
19 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 11/02/2020
28 Apr 2020 AA01 Previous accounting period shortened from 28 February 2020 to 30 September 2019
09 Apr 2020 SH02 Sub-division of shares on 10 January 2020
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 20 February 2020
  • GBP 2,305.75
02 Mar 2020 AD01 Registered office address changed from Maple House 5 the Maples Cleeve Bristol BS49 4FS England to 31 Rothschild Road London W4 5HT on 2 March 2020
20 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/06/2020
12 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-12
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted