DRAUGHTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-08-31 with updates

View Document

23/09/2523 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with updates

View Document

09/05/249 May 2024 Director's details changed for Mr Nicholas Curci on 2024-05-01

View Document

09/05/249 May 2024 Change of details for Mr Nicholas Curci as a person with significant control on 2024-05-01

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Statement of capital on 2024-01-05

View Document

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

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Appointment of Mr Guy Rupert Bowles as a director on 2023-05-17

View Document

04/04/234 April 2023 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03

View Document

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

View Accounts

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

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

09/07/209 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM KALCULUS 119 MARYLEBONE ROAD LONDON NW1 5PU ENGLAND

View Document

04/02/204 February 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

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

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CURCI / 01/09/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CURCI / 01/09/2019

View Document

05/02/195 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM C/O KALCULUS LTD 119 MARYLEBONE ROAD LONDON NW1 5PU ENGLAND

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE LIMEHARBOUR LONDON E14 9TS ENGLAND

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CURCI / 15/02/2018

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CURCI / 14/02/2018

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUDSON VENTURES HOLDING LIMITED

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 ADOPT ARTICLES 01/09/2017

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM C/O RODLIFFE ACCOUNTING LTD THE SALISBURY HOUSE 5 TH FLOOR 744-750 SALISBURY HOUSE FINSBURY CIRCUS LONDON EC2M 2QQ

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CURCI

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR JASON CHUNG

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/01/168 January 2016 ADOPT ARTICLES 14/12/2015

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR NICHOLAS CURCI

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR JASON CHUNG

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR TOBY HAMAND

View Document

24/10/1524 October 2015 DISS40 (DISS40(SOAD))

View Document

21/10/1521 October 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

20/10/1520 October 2015 FIRST GAZETTE

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM ARCH 337 ACTON MEWS KINGSLAND VIADUCT LONDON E8 4EA ENGLAND

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM C/O BBK ACCOUNTANTS LIMITED 4A ROMAN ROAD EAST HAM LONDON E6 3RX

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY HAMAND / 22/06/2013

View Document

05/09/145 September 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 4A ROMAN ROAD LONDON E6 3RX ENGLAND

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CURCI

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 82 FOREST ROAD LONDON E8 3BH UNITED KINGDOM

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR NICHOLAS CURCI

View Document

21/06/1321 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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