DRAYMAN DRINKS LTD

Company Documents

DateDescription
30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM RIVERSIDE HOUSE RIVER LAWN ROAD TONBRIDGE KENT TN9 1EP

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/10/153 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083785910001

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/09/1512 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083785910001

View Document

11/04/1511 April 2015 DISS40 (DISS40(SOAD))

View Document

10/04/1510 April 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 FIRST GAZETTE

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, SECRETARY RANJIT CHAHAL

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM RIVERSIDE BUSINESS CENTRE RIVERSIDE HOUSE RIVER LAWN ROAD TONBRIDGE KENT TN9 1EP UNITED KINGDOM

View Document

06/02/146 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RANJIT SINGH CHAHAL / 01/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1328 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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