DRTY DRINKS LTD - History of Changes


DateDescription
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, WITH UPDATES
2023-07-21 update statutory_documents 05/04/23 STATEMENT OF CAPITAL GBP 5.991
2023-07-21 update statutory_documents 27/04/23 STATEMENT OF CAPITAL GBP 6.563
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-07 update num_mort_charges 1 => 2
2023-06-07 update num_mort_satisfied 0 => 1
2023-04-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116359600002
2023-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116359600001
2023-03-17 update statutory_documents 09/12/22 STATEMENT OF CAPITAL GBP 5.656
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES
2022-09-28 update statutory_documents 08/08/22 STATEMENT OF CAPITAL GBP 5.574
2022-09-28 update statutory_documents 29/07/22 STATEMENT OF CAPITAL GBP 5.455
2022-06-07 update accounts_last_madeup_date 2020-10-31 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-07 update num_mort_charges 0 => 1
2022-04-07 update num_mort_outstanding 0 => 1
2022-03-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116359600001
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2021-09-07 update account_ref_day 31 => 30
2021-09-07 update account_ref_month 10 => 9
2021-09-07 update accounts_next_due_date 2022-07-31 => 2022-06-30
2021-08-16 update statutory_documents CURRSHO FROM 31/10/2021 TO 30/09/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-05-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-04-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVOR PISK / 02/12/2020
2020-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHNSON / 30/11/2020
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATIJA DAVOR KEYWORTH PISK / 30/11/2020
2020-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MURRAY CLEMENTS / 30/11/2020
2020-10-30 update account_category NO ACCOUNTS FILED => null
2020-10-30 update accounts_last_madeup_date null => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-22 => 2021-07-31
2020-10-07 update statutory_documents 24/09/20 STATEMENT OF CAPITAL GBP 4.907
2020-10-06 update statutory_documents 24/09/20 STATEMENT OF CAPITAL GBP 4.907
2020-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-22 => 2020-10-22
2020-06-30 update statutory_documents 23/09/19 STATEMENT OF CAPITAL GBP 3.461
2020-06-30 update statutory_documents 24/09/19 STATEMENT OF CAPITAL GBP 3.573
2020-02-07 delete address CRAVEN LODGE GROSVENOR ROAD GODALMING UNITED KINGDOM GU7 1PA
2020-02-07 insert address 18A/20 KING STREET MAIDENHEAD BERKSHIRE UNITED KINGDOM SL6 1EF
2020-02-07 update registered_address
2020-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2020 FROM CRAVEN LODGE GROSVENOR ROAD GODALMING GU7 1PA UNITED KINGDOM
2019-12-07 insert company_previous_name DIRTY DRINKS LTD
2019-12-07 update name DIRTY DRINKS LTD => DRTY DRINKS LTD
2019-11-26 update statutory_documents COMPANY NAME CHANGED DIRTY DRINKS LTD CERTIFICATE ISSUED ON 26/11/19
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-10-02 update statutory_documents DIRECTOR APPOINTED JAMES JOHNSON
2019-10-01 update statutory_documents DIRECTOR APPOINTED DAVOR PISK
2019-08-16 update statutory_documents SOLVENCY STATEMENT DATED 05/08/19
2019-08-16 update statutory_documents REDUCE ISSUED CAPITAL 05/08/2019
2019-08-16 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-08-16 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-08-16 update statutory_documents 05/08/19 STATEMENT OF CAPITAL GBP 2.50
2019-08-16 update statutory_documents SUB-DIVISION 05/08/19
2019-08-16 update statutory_documents 16/08/19 STATEMENT OF CAPITAL GBP 2.10
2018-10-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION