C02 DRINKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Registered office address changed from Roman View Temple Bank Harlow Essex CM20 2DY England to Co2 House Temple Bank Harlow Essex CM20 2DY on 2024-10-29 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-07 with updates |
02/10/242 October 2024 | Change of details for Langhedge Holdings Limited as a person with significant control on 2024-10-02 |
02/10/242 October 2024 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Roman View Temple Bank Harlow Essex CM20 2DY on 2024-10-02 |
03/09/243 September 2024 | Change of details for Langhedge Holdings Limited as a person with significant control on 2024-07-01 |
26/07/2426 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-07 with updates |
24/07/2324 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-07 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with updates |
21/07/2121 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/05/2028 May 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
29/05/1929 May 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES |
15/05/1815 May 2018 | 31/10/17 UNAUDITED ABRIDGED |
07/03/187 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SERGE SMADJA / 07/03/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
11/04/1711 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
09/08/169 August 2016 | REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/157 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
07/10/147 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SERGE SMADJA / 01/10/2014 |
07/10/147 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR SERGE SMADJA / 01/10/2014 |
30/09/1430 September 2014 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 33 REGENCY HOUSE BARNET HERTS EN5 4BE |
27/02/1427 February 2014 | 31/10/13 TOTAL EXEMPTION FULL |
11/12/1311 December 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
19/06/1319 June 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
20/05/1320 May 2013 | 31/10/12 TOTAL EXEMPTION FULL |
09/11/129 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
19/04/1219 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/11/1130 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
30/11/1130 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR SERGE SMADJA / 06/10/2011 |
30/11/1130 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SERGE SMADJA / 06/10/2011 |
27/05/1127 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/10/107 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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