Advanced company searchLink opens in new window

LONG SHOT DRINKS LIMITED

Company number 12281350

Filter by category

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)
15 May 2024 AD01 Registered office address changed from Room 334 25 Wilton Road Victoria/London United Kingdom SW1V 1LW United Kingdom to Room 334 25 Wilton Road Victoria/London United Kingdom SW1V 1LW on 15 May 2024
15 May 2024 AD01 Registered office address changed from Blackfriars Foundry 156 Blackfriars Road London SE1 8EN England to Room 334 25 Wilton Road Victoria/London United Kingdom SW1V 1LW on 15 May 2024
02 May 2024 SH01 Statement of capital following an allotment of shares on 25 April 2024
  • GBP 153.08
24 Apr 2024 SH01 Statement of capital following an allotment of shares on 23 April 2024
  • GBP 151.81
01 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 140.98
13 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
17 Jul 2023 AA Micro company accounts made up to 31 October 2022
14 Jun 2023 MA Memorandum and Articles of Association
03 Jun 2023 AD01 Registered office address changed from 201 the Foundry 156 Blackfriars Road London SE1 8EN England to Blackfriars Foundry 156 Blackfriars Road London SE1 8EN on 3 June 2023
16 May 2023 MA Memorandum and Articles of Association
16 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2023 AD01 Registered office address changed from Suite 23 63/66 Hatton Garden London EC1N 8LE England to 201 the Foundry 156 Blackfriars Road London SE1 8EN on 16 January 2023
14 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
08 Aug 2022 AP01 Appointment of Mr Simon Courage as a director on 5 August 2022
05 Aug 2022 SH01 Statement of capital following an allotment of shares on 5 August 2022
  • GBP 127.56
08 Jun 2022 AA Micro company accounts made up to 31 October 2021
16 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with updates
21 Jul 2021 AA Micro company accounts made up to 31 October 2020
08 Dec 2020 TM02 Termination of appointment of Pamela Morris-Sykes as a secretary on 8 December 2020
08 Dec 2020 TM02 Termination of appointment of Stuart John Dootson as a secretary on 8 December 2020
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
25 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with updates
24 Nov 2020 SH02 Sub-division of shares on 9 November 2020
13 Jul 2020 AP03 Appointment of Mrs Pamela Morris-Sykes as a secretary on 13 July 2020
19 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-18