Capital. Capital allotment shares. |
2023-10-11 |
View Report |
Capital. Capital allotment shares. |
2023-10-11 |
View Report |
Address. New address: 51 Tivoli Street Cheltenham GL50 2UW. Old address: Copper Lion Distillery Upton Downs Farm Upton Burford Oxfordshire OX18 4LY England. Change date: 2023-10-02. |
2023-10-02 |
View Report |
Confirmation statement. Statement with updates. |
2023-09-29 |
View Report |
Accounts. Accounts type total exemption full. |
2023-06-29 |
View Report |
Address. New address: Copper Lion Distillery Upton Downs Farm Upton Burford Oxfordshire OX18 4LY. Old address: 51 Tivoli Street Tivoli Cheltenham Gloucestershire GL50 2UW England. Change date: 2023-05-15. |
2023-05-15 |
View Report |
Change of name. Description: Company name changed mad spirits LTD\certificate issued on 06/04/23. |
2023-04-06 |
View Report |
Officers. Officer name: Ms Mary De Clifton Parmiter. Change date: 2023-04-04. |
2023-04-04 |
View Report |
Persons with significant control. Psc name: Ms Mary De Clifton Parmiter. Change date: 2023-03-25. |
2023-03-30 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-12 |
View Report |
Officers. Officer name: David Alexander Hathorn Johnston Stewart. Termination date: 2022-10-05. |
2022-10-05 |
View Report |
Persons with significant control. Psc name: David Alexander Hathorn Johnston Stewart. Cessation date: 2022-10-05. |
2022-10-05 |
View Report |
Address. Old address: 51 Tivoli Street Tivoli Cheltenham GL50 2UW England. Change date: 2022-10-03. New address: 51 Tivoli Street Tivoli Cheltenham Gloucestershire GL50 2UW. |
2022-10-03 |
View Report |
Address. New address: 51 Tivoli Street Tivoli Cheltenham GL50 2UW. Change date: 2022-10-03. Old address: Saltway House Hazleton Cheltenham GL54 4DZ England. |
2022-10-03 |
View Report |
Officers. Officer name: Ms Mary De Clifton Parmiter. Change date: 2022-09-28. |
2022-10-03 |
View Report |
Officers. Officer name: Mr Angus Charles Maclean. Change date: 2022-10-03. |
2022-10-03 |
View Report |
Persons with significant control. Change date: 2022-09-28. Psc name: Ms Mary De Clifton Parmiter. |
2022-10-03 |
View Report |
Persons with significant control. Change date: 2022-10-03. Psc name: Mr Angus Charles Maclean. |
2022-10-03 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-28 |
View Report |
Persons with significant control. Change date: 2022-06-15. Psc name: Ms Mary De Clifton Parmiter. |
2022-06-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-07 |
View Report |
Persons with significant control. Change date: 2021-03-01. Psc name: Ms Mary De Clifton Parmiter. |
2021-03-01 |
View Report |
Incorporation. Capital: GBP 3 |
2020-09-29 |
View Report |