DRINKI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-10-02 with updates

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-02 with updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-10-02 with updates

View Document

10/12/2110 December 2021 Director's details changed for Miss Sophie Rose Abrahamovitch on 2021-12-10

View Document

08/06/218 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 PSC'S CHANGE OF PARTICULARS / MR TARIQ SABAH ARIS / 05/02/2021

View Document

05/02/215 February 2021 REGISTERED OFFICE CHANGED ON 05/02/2021 FROM 77 LEONARD STREET DUSK LONDON EC2A 4QS ENGLAND

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ SABAH ARIS / 05/02/2021

View Document

30/01/2130 January 2021 DISS40 (DISS40(SOAD))

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM WEWORK C/O DUSK 207 OLD STREET LONDON EC1V 9NR UNITED KINGDOM

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE ROSE ABRAHAMOVITCH / 25/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/08/1928 August 2019 DIRECTOR APPOINTED MISS SOPHIE ROSE ABRAHAMOVITCH

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM FLAT 3C ST JOHNS WHARF 104-106 WAPPING HIGH STREET LONDON E1W 2PR

View Document

29/01/1929 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR TARIQ SABAH ARIS / 22/11/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ SABAH ARIS / 22/11/2018

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

22/11/1822 November 2018 26/04/18 STATEMENT OF CAPITAL GBP 488442

View Document

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR TARIQ SABAH ARIS / 30/06/2017

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/08/1716 August 2017 22/06/17 STATEMENT OF CAPITAL GBP 465187

View Document

06/07/176 July 2017 ADOPT ARTICLES 23/06/2017

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM UNIT A3 BROOMSLEIGH BUSINESS PARK WORSLEY BRIDGE ROAD LONDON SE26 5BN

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/11/156 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 21/08/15 STATEMENT OF CAPITAL GBP 450000

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/10/133 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ SABAH AREES / 24/09/2013

View Document

24/09/1324 September 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