-
FIZZ CREATIONS LIMITED - The Old Casino, 28 Fourth Avenue, Hove, East Sussex, United Kingdom
Company Information
- Company registration number
- 07387175
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Old Casino
- 28 Fourth Avenue
- Hove
- East Sussex
- BN3 2PJ The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ UK
Management
- Managing Directors
- BOON, Dominic Frederick
- BOON, Lawrence James
- SCRASE, Matthew Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-09-24
- Age Of Company 2010-09-24 13 years
- SIC/NACE
- 46499
Ownership
- Beneficial Owners
- Mr Dominic Frederick Boon
- Mr Lawrence James Boon
- Mr Paul Richard Boon
- Mr Matthew Paul Scrase
- Mr Philip Verrils
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- WHIZ BANG WALLOP! LTD
- Filing of Accounts
- Due Date: 2023-10-31
- Last Date: 2022-01-31
- Last Return Made Up To:
- 2014-09-24
- Annual Return
- Due Date: 2023-08-03
- Last Date: 2022-07-20
-
FIZZ CREATIONS LIMITED Company Description
- FIZZ CREATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 07387175. Its current trading status is "live". It was registered 2010-09-24. It was previously called WHIZ BANG WALLOP! LTD. It has declared SIC or NACE codes as "46499". It has 3 directors The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2014-09-24.It can be contacted at The Old Casino .
Get FIZZ CREATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fizz Creations Limited - The Old Casino, 28 Fourth Avenue, Hove, East Sussex, United Kingdom
- 2010-09-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FIZZ CREATIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
accounts-with-accounts-type-full (2022-09-22) - AA
-
accounts-amended-with-accounts-type-group (2022-09-30) - AAMD
-
confirmation-statement-with-updates (2022-11-04) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-08-23) - CS01
-
accounts-with-accounts-type-full (2021-09-22) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-10-20) - AA
-
capital-cancellation-shares (2020-08-06) - SH06
-
capital-return-purchase-own-shares (2020-08-06) - SH03
-
confirmation-statement-with-updates (2020-07-20) - CS01
-
cessation-of-a-person-with-significant-control (2020-07-20) - PSC07
-
termination-director-company-with-name-termination-date (2020-04-30) - TM01
-
legacy (2020-01-29) - RP04CS01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-02) - MR01
-
confirmation-statement-with-updates (2019-10-29) - CS01
-
accounts-with-accounts-type-full (2019-08-30) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-01) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-31) - AA
-
change-person-director-company-with-change-date (2017-10-26) - CH01
-
confirmation-statement-with-no-updates (2017-09-27) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-31) - AA
-
confirmation-statement-with-updates (2016-09-29) - CS01
-
change-person-director-company-with-change-date (2016-09-12) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-25) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-08) - AD01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-11-03) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-16) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-09) - MR01
-
appoint-person-director-company-with-name (2014-01-21) - AP01
-
capital-name-of-class-of-shares (2014-01-21) - SH08
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-31) - AA
-
resolution (2013-10-11) - RESOLUTIONS
-
appoint-person-director-company-with-name (2013-10-11) - AP01
-
capital-name-of-class-of-shares (2013-10-11) - SH08
-
capital-allotment-shares (2013-10-11) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-24) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-07-01) - MR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-05) - AR01
-
change-account-reference-date-company-previous-extended (2012-06-13) - AA01
-
accounts-with-accounts-type-total-exemption-small (2012-06-26) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-17) - AR01
-
termination-director-company-with-name (2011-08-23) - TM01
-
legacy (2011-08-12) - MG01
-
legacy (2011-07-02) - MG01
keyboard_arrow_right 2010
-
incorporation-company (2010-09-24) - NEWINC
-
certificate-change-of-name-company (2010-11-17) - CERTNM
-
change-of-name-notice (2010-11-17) - CONNOT
-
capital-allotment-shares (2010-10-22) - SH01
-
appoint-person-director-company-with-name (2010-10-22) - AP01
-
termination-director-company-with-name (2010-09-29) - TM01
-
appoint-person-director-company-with-name (2010-10-11) - AP01