FIREFLY TONICS LIMITED - History of Changes


DateDescription
2024-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/24, WITH UPDATES
2023-09-07 insert company_previous_name JB DRINKS PROPCO LIMITED
2023-09-07 update name JB DRINKS PROPCO LIMITED => FIREFLY TONICS LIMITED
2023-08-09 update statutory_documents COMPANY NAME CHANGED JB DRINKS PROPCO LIMITED CERTIFICATE ISSUED ON 09/08/23
2023-08-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-08-07 update accounts_last_madeup_date 2022-04-01 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AURORA BIDCO 1 LIMITED
2023-08-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AURORA TOPCO 1 LIMITED
2023-08-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JB DRINKS HOLDINGS LIMITED
2023-08-01 update statutory_documents CESSATION OF AURORA BIDCO 1 LIMITED AS A PSC
2023-08-01 update statutory_documents CESSATION OF JB DRINKS HOLDINGS LIMITED AS A PSC
2023-08-01 update statutory_documents CESSATION OF JB DRINKS LIMITED AS A PSC
2023-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-04-07 update account_category FULL => SMALL
2023-04-07 update accounts_last_madeup_date 2021-03-26 => 2022-04-01
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES
2022-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/22
2022-03-07 update accounts_last_madeup_date 2020-09-25 => 2021-03-26
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 26/03/21
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2022-01-10 update statutory_documents DIRECTOR APPOINTED MARK FREDERICK CAROE
2022-01-07 update accounts_last_madeup_date 2019-03-29 => 2020-09-25
2022-01-07 update accounts_next_due_date 2021-09-30 => 2021-12-31
2021-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 25/09/20
2021-12-07 delete address 17 WATERLOO PLACE LONDON UNITED KINGDOM SW1Y 4AR
2021-12-07 insert address DOUGLAS HOUSE MOUNTS ROAD WEDNESBURY WEST MIDLANDS UNITED KINGDOM WS10 0BU
2021-12-07 update registered_address
2021-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALBERT WIEGMAN
2021-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2021 FROM 17 WATERLOO PLACE LONDON SW1Y 4AR UNITED KINGDOM
2021-10-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / JB DRINKS LIMITED / 21/10/2021
2021-10-07 update account_ref_day 30 => 31
2021-10-07 update account_ref_month 9 => 3
2021-09-23 update statutory_documents PREVSHO FROM 30/09/2021 TO 31/03/2021
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSHUA PITCHFORD
2021-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES
2021-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA PITCHFORD / 19/10/2020
2020-12-07 update account_ref_day 31 => 30
2020-12-07 update account_ref_month 3 => 9
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-11-10 update statutory_documents PREVEXT FROM 31/03/2020 TO 30/09/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-07 update num_mort_outstanding 2 => 0
2020-03-07 update num_mort_satisfied 0 => 2
2020-02-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-02-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-30 => 2019-03-29
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/19
2019-06-20 update statutory_documents DIRECTOR APPOINTED JOSHUA PITCHFORD
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-30
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/18
2018-12-03 update statutory_documents DIRECTOR APPOINTED MS SARAH JANE BALDWIN
2018-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS LISTER
2018-06-07 delete address 1ST FLOOR CHARLES HOUSE 5-11 REGENT STREET LONDON SW1Y 4LR
2018-06-07 insert address 17 WATERLOO PLACE LONDON UNITED KINGDOM SW1Y 4AR
2018-06-07 update registered_address
2018-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2018 FROM 1ST FLOOR CHARLES HOUSE 5-11 REGENT STREET LONDON SW1Y 4LR
2018-05-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / JB DRINKS LIMITED / 11/05/2018
2018-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SILLS
2018-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MATTHEW LISTER / 14/06/2017
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2018-01-07 update accounts_last_madeup_date 2016-04-01 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-12-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-04-03 => 2016-04-01
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/16
2016-03-11 update returns_last_madeup_date 2015-08-08 => 2016-02-06
2016-03-11 update returns_next_due_date 2016-09-05 => 2017-03-06
2016-02-22 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2016-02-18 update statutory_documents 06/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-28 => 2015-04-03
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 03/04/15
2015-09-07 update returns_last_madeup_date 2014-08-08 => 2015-08-08
2015-09-07 update returns_next_due_date 2015-09-05 => 2016-09-05
2015-08-10 update statutory_documents 08/08/15 FULL LIST
2014-12-02 update statutory_documents DIRECTOR APPOINTED MR THOMAS MATTHEW LISTER
2014-09-07 delete address 1ST FLOOR CHARLES HOUSE 5-11 REGENT STREET LONDON ENGLAND SW1Y 4LR
2014-09-07 insert address 1ST FLOOR CHARLES HOUSE 5-11 REGENT STREET LONDON SW1Y 4LR
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-28
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-08 => 2014-08-08
2014-09-07 update returns_next_due_date 2014-09-05 => 2015-09-05
2014-08-15 update statutory_documents 08/08/14 FULL LIST
2014-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/14
2014-04-02 update statutory_documents DIRECTOR APPOINTED MR ALBERT EDWARD BERNARD WIEGMAN
2014-03-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER WYNCOLL
2014-02-03 update statutory_documents SECOND FILING FOR FORM CH01
2014-02-03 update statutory_documents SECOND FILING FOR FORM CH01
2014-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER SILLS / 16/01/2014
2014-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER SILLS / 16/01/2014
2013-12-07 update account_category NO ACCOUNTS FILED => FULL
2013-12-07 update accounts_last_madeup_date null => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-09-06 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-09-06 update returns_last_madeup_date null => 2013-08-08
2013-09-06 update returns_next_due_date 2013-09-05 => 2014-09-05
2013-08-08 update statutory_documents 08/08/13 FULL LIST
2013-06-25 delete address 1ST FLOOR CHARLES HOUSE 5-11 REGENT STREET LONDON ENGLAND SW1Y 4LR
2013-06-25 insert address 1 ST. JAMES COURT WHITEFRIARS NORWICH ENGLAND ENGLAND NR3 1RU
2013-06-25 update registered_address
2013-06-25 delete address 1 ST. JAMES COURT WHITEFRIARS NORWICH ENGLAND ENGLAND NR3 1RU
2013-06-25 insert address 1ST FLOOR CHARLES HOUSE 5-11 REGENT STREET LONDON ENGLAND SW1Y 4LR
2013-06-25 update registered_address
2013-06-23 update num_mort_charges 0 => 2
2013-06-23 update num_mort_outstanding 0 => 2
2013-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 1 ST. JAMES COURT WHITEFRIARS NORWICH ENGLAND NR3 1RU ENGLAND
2013-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER SILLS / 08/04/2013
2013-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER QUENTIN JAMES WYNCOLL / 08/04/2013
2013-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 1ST FLOOR CHARLES HOUSE 5-11 REGENT STREET LONDON SW1Y 4LR ENGLAND
2013-03-25 update statutory_documents SAIL ADDRESS CREATED
2012-09-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-09 update statutory_documents CURRSHO FROM 31/08/2013 TO 31/03/2013
2012-08-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION