CHECKYOURDRINK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-18 with no updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
11/11/2411 November 2024 | Registered office address changed from 2 Rose Bank Bollington Macclesfield SK10 5JA England to Suite 7.2 the Adelphi Mill Grimshaw Lane Bollington Macclesfield SK10 5JB on 2024-11-11 |
05/08/245 August 2024 | Appointment of Ms Amanda Friend as a director on 2024-08-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
23/01/2423 January 2024 | Registered office address changed from 3 Rose Bank Bollington Macclesfield Cheshire SK10 5JA England to 2 Rose Bank Bollington Macclesfield SK10 5JA on 2024-01-23 |
24/12/2324 December 2023 | Total exemption full accounts made up to 2023-04-30 |
16/11/2316 November 2023 | Second filing of Confirmation Statement dated 2023-04-18 |
25/09/2325 September 2023 | Registered office address changed from 31 Conrad Lewis Way Warwick CV34 8AL England to 3 Rose Bank Bollington Macclesfield Cheshire SK10 5JA on 2023-09-25 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-18 with updates |
21/02/2321 February 2023 | Certificate of change of name |
25/01/2325 January 2023 | Registered office address changed from 2 - 3 Rose Bank Bollington Macclesfield Cheshire SK10 5JA England to 31 Conrad Lewis Way Warwick CV34 8AL on 2023-01-25 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/11/2125 November 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
06/01/216 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/12/1825 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
19/01/1819 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
02/05/172 May 2017 | 18/04/17 Statement of Capital gbp 37500 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
21/06/1621 June 2016 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/04/1621 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/04/1520 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
10/12/1410 December 2014 | 04/11/14 STATEMENT OF CAPITAL GBP 50000 |
27/11/1427 November 2014 | DIRECTOR APPOINTED MR. RICHARD JAMES HENRY BURRINGTON |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
22/04/1422 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
19/06/1319 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE BURRINGTON / 08/05/2013 |
19/06/1319 June 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
19/06/1319 June 2013 | REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 30 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE ENGLAND |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
04/03/134 March 2013 | DIRECTOR APPOINTED MRS KATHERINE BURRINGTON |
04/03/134 March 2013 | APPOINTMENT TERMINATED, DIRECTOR CERI JOHN |
04/03/134 March 2013 | REGISTERED OFFICE CHANGED ON 04/03/2013 FROM CONVEYIT HOUSE 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR WALES |
04/03/134 March 2013 | COMPANY NAME CHANGED ROWANSTEAD LIMITED CERTIFICATE ISSUED ON 04/03/13 |
18/04/1218 April 2012 | 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