GDK DRINKS LTD

Company Documents

DateDescription
02/06/252 June 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

26/02/2526 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

23/05/2423 May 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

13/09/2313 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

17/01/2317 January 2023 Change of details for Mr Philip Russell as a person with significant control on 2023-01-17

View Document

17/01/2317 January 2023 Notification of Anthea Wilson as a person with significant control on 2022-12-15

View Document

17/01/2317 January 2023 Notification of Patricia Russell as a person with significant control on 2023-01-17

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM PKF-FPM ACCOUNTANTS LIMITED DROMALANE MILL THE QUAYS NEWRY CO.DOWN BT35 8QS NORTHERN IRELAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/12/1817 December 2018 27/02/18 STATEMENT OF CAPITAL GBP 1430

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 21 KILMOREY STREET NEWRY BT34 2DF

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/02/1518 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0715700001

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/02/1413 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/02/1313 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/02/1228 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR DAVID MICHAEL RUSSELL

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/02/113 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

14/07/1014 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 1000

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RUSSELL / 26/01/2010

View Document

25/02/1025 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 03/02/10 STATEMENT OF CAPITAL GBP 1

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MRS PATRICIA RUSSELL

View Document

08/04/098 April 2009 CHANGE OF ARD

View Document

23/02/0923 February 2009 CHANGE OF DIRS/SEC

View Document

23/02/0923 February 2009 CHANGE OF DIRS/SEC

View Document

26/01/0926 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company