Date | Description |
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 |