21STCENTURY DRINKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | Confirmation statement made on 2024-03-18 with updates |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Micro company accounts made up to 2022-12-31 |
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 |
06/07/236 July 2023 | Satisfaction of charge 5 in full |
06/07/236 July 2023 | Termination of appointment of Karndeep Singh Khera as a secretary on 2023-06-29 |
06/07/236 July 2023 | Termination of appointment of Karndeep Singh Khera as a director on 2023-06-29 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/08/2028 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/08/1813 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/03/1624 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/03/1525 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/05/1428 May 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/03/1322 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
04/10/124 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
19/03/1219 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
05/10/115 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
21/03/1121 March 2011 | SAIL ADDRESS CREATED |
21/03/1121 March 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
03/10/103 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
18/03/1018 March 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
05/11/095 November 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
20/03/0920 March 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
01/11/081 November 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
29/10/0829 October 2008 | PREVEXT FROM 30/12/2007 TO 31/12/2007 |
29/05/0829 May 2008 | APPOINTMENT TERMINATED SECRETARY SUKHJINDER KHERA |
29/05/0829 May 2008 | APPOINTMENT TERMINATED DIRECTOR SUKHJINDER KHERA |
28/05/0828 May 2008 | SECRETARY APPOINTED MR KARNDEEP SINGH KHERA |
28/05/0828 May 2008 | APPOINTMENT TERMINATED DIRECTOR SANTOKH KHERA |
28/05/0828 May 2008 | DIRECTOR APPOINTED MR LAKHVINDER SINGH KHERA |
28/05/0828 May 2008 | DIRECTOR APPOINTED MR KARNDEEP SINGH KHERA |
31/03/0831 March 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
20/03/0720 March 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | SECRETARY RESIGNED |
14/11/0614 November 2006 | NEW SECRETARY APPOINTED |
14/11/0614 November 2006 | NEW SECRETARY APPOINTED |
14/11/0614 November 2006 | SECRETARY RESIGNED |
03/11/063 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
20/06/0620 June 2006 | NEW SECRETARY APPOINTED |
08/06/068 June 2006 | SECRETARY RESIGNED |
28/03/0628 March 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
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 |
07/11/057 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
16/02/0516 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
05/10/045 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
15/06/0415 June 2004 | REGISTERED OFFICE CHANGED ON 15/06/04 FROM: 14 COMMERCIAL STREET BIRMINGHAM WEST MIDLANDS B1 1RS |
19/04/0419 April 2004 | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
25/09/0325 September 2003 | NEW DIRECTOR APPOINTED |
09/09/039 September 2003 | SECRETARY RESIGNED |
09/09/039 September 2003 | NEW SECRETARY APPOINTED |
21/08/0321 August 2003 | REGISTERED OFFICE CHANGED ON 21/08/03 FROM: JS HOUSE MOORCROFT DRIVE WEDNESBURY WEST MIDLANDS WS10 7DE |
04/06/034 June 2003 | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS |
13/11/0213 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
25/09/0225 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
15/03/0215 March 2002 | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS |
01/11/011 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
05/04/015 April 2001 | RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS |
27/10/0027 October 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
17/10/0017 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
05/05/005 May 2000 | RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS |
03/05/003 May 2000 | ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/12/99 |
03/03/003 March 2000 | RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS |
14/07/9914 July 1999 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
06/05/996 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
26/08/9826 August 1998 | PARTICULARS OF MORTGAGE/CHARGE |
18/07/9818 July 1998 | PARTICULARS OF MORTGAGE/CHARGE |
17/07/9817 July 1998 | COMPANY NAME CHANGED IVYBLOW LIMITED CERTIFICATE ISSUED ON 17/07/98 |
06/04/986 April 1998 | RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS |
01/04/981 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
03/04/973 April 1997 | RETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS |
01/04/971 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
01/04/961 April 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
27/03/9627 March 1996 | RETURN MADE UP TO 18/03/96; FULL LIST OF MEMBERS |
06/04/956 April 1995 | RETURN MADE UP TO 18/03/95; NO CHANGE OF MEMBERS |
10/01/9510 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
29/04/9429 April 1994 | RETURN MADE UP TO 18/03/94; NO CHANGE OF MEMBERS |
08/04/948 April 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
05/05/935 May 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
04/04/934 April 1993 | RETURN MADE UP TO 18/03/93; FULL LIST OF MEMBERS |
05/03/935 March 1993 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
07/07/927 July 1992 | PARTICULARS OF MORTGAGE/CHARGE |
23/04/9223 April 1992 | RETURN MADE UP TO 18/03/92; NO CHANGE OF MEMBERS |
12/12/9112 December 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
04/07/914 July 1991 | NEW SECRETARY APPOINTED |
30/06/9130 June 1991 | RETURN MADE UP TO 21/03/91; FULL LIST OF MEMBERS |
16/06/9116 June 1991 | RETURN MADE UP TO 21/03/90; NO CHANGE OF MEMBERS |
03/06/913 June 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
01/10/901 October 1990 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
20/06/9020 June 1990 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06 |
12/06/9012 June 1990 | DIRECTOR RESIGNED |
16/05/9016 May 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
16/05/9016 May 1990 | RETURN MADE UP TO 18/03/89; FULL LIST OF MEMBERS |
24/01/9024 January 1990 | REGISTERED OFFICE CHANGED ON 24/01/90 FROM: BEACON WORKS FRIAR PARK ROAD WEDNESBURY WEST MIDLANDS WS1O OJU |
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 |
14/11/8714 November 1987 | PARTICULARS OF MORTGAGE/CHARGE |
04/11/874 November 1987 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
04/11/874 November 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
04/11/874 November 1987 | REGISTERED OFFICE CHANGED ON 04/11/87 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ |
30/10/8730 October 1987 | ALTER MEM AND ARTS 201087 |
18/09/8718 September 1987 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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