21STCENTURY DRINKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 Confirmation statement made on 2024-03-18 with updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Registered office address changed from 26 Birmingham Road Walsall West Midlands WS1 2LZ to Unit 3a Gainsborough Trading Estate Rufford Road Stourbridge DY9 7nd on 2023-08-08

View Document

06/07/236 July 2023 Satisfaction of charge 5 in full

View Document

06/07/236 July 2023 Termination of appointment of Karndeep Singh Khera as a secretary on 2023-06-29

View Document

06/07/236 July 2023 Termination of appointment of Karndeep Singh Khera as a director on 2023-06-29

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/03/1624 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/03/1322 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 SAIL ADDRESS CREATED

View Document

21/03/1121 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/10/0829 October 2008 PREVEXT FROM 30/12/2007 TO 31/12/2007

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY SUKHJINDER KHERA

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR SUKHJINDER KHERA

View Document

28/05/0828 May 2008 SECRETARY APPOINTED MR KARNDEEP SINGH KHERA

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR SANTOKH KHERA

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED MR LAKHVINDER SINGH KHERA

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED MR KARNDEEP SINGH KHERA

View Document

31/03/0831 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: C/O WHITE HOUSE WOLVERSON ARMSTONG COX BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LZ

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: 14 COMMERCIAL STREET BIRMINGHAM WEST MIDLANDS B1 1RS

View Document

19/04/0419 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 SECRETARY RESIGNED

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: JS HOUSE MOORCROFT DRIVE WEDNESBURY WEST MIDLANDS WS10 7DE

View Document

04/06/034 June 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0215 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/12/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/08/9826 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9818 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 COMPANY NAME CHANGED IVYBLOW LIMITED CERTIFICATE ISSUED ON 17/07/98

View Document

06/04/986 April 1998 RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/03/9627 March 1996 RETURN MADE UP TO 18/03/96; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 RETURN MADE UP TO 18/03/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/04/9429 April 1994 RETURN MADE UP TO 18/03/94; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

04/04/934 April 1993 RETURN MADE UP TO 18/03/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/927 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9223 April 1992 RETURN MADE UP TO 18/03/92; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

04/07/914 July 1991 NEW SECRETARY APPOINTED

View Document

30/06/9130 June 1991 RETURN MADE UP TO 21/03/91; FULL LIST OF MEMBERS

View Document

16/06/9116 June 1991 RETURN MADE UP TO 21/03/90; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

01/10/901 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

12/06/9012 June 1990 DIRECTOR RESIGNED

View Document

16/05/9016 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

16/05/9016 May 1990 RETURN MADE UP TO 18/03/89; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 REGISTERED OFFICE CHANGED ON 24/01/90 FROM: BEACON WORKS FRIAR PARK ROAD WEDNESBURY WEST MIDLANDS WS1O OJU

View Document

02/08/892 August 1989 REGISTERED OFFICE CHANGED ON 02/08/89 FROM: UNITS 6\8 ALBANY COURT ASHBOURNE INDUSTRIAL ESTATE ASHBOURNE DERBYSHIRE DE6 1HA

View Document

14/11/8714 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/874 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/874 November 1987 REGISTERED OFFICE CHANGED ON 04/11/87 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

30/10/8730 October 1987 ALTER MEM AND ARTS 201087

View Document

18/09/8718 September 1987 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