DRINKS DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Cessation of Himat Singh as a person with significant control on 2024-08-13 |
20/06/2520 June 2025 New | Confirmation statement made on 2025-06-20 with updates |
20/06/2520 June 2025 New | Change of details for Mr Jatinder Singh as a person with significant control on 2025-06-20 |
28/05/2528 May 2025 | Total exemption full accounts made up to 2024-10-31 |
23/05/2523 May 2025 | Termination of appointment of Himat Singh as a director on 2024-08-13 |
23/05/2523 May 2025 | Termination of appointment of Himat Singh as a secretary on 2024-08-13 |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-18 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-18 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/08/2317 August 2023 | Change of details for Mr Himat Singh as a person with significant control on 2023-08-16 |
16/08/2316 August 2023 | Change of details for Mr Jatinder Singh as a person with significant control on 2023-08-16 |
16/08/2316 August 2023 | Notification of Himat Singh as a person with significant control on 2023-08-16 |
28/05/2328 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
18/04/2318 April 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/06/1924 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/07/1819 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/07/1725 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
08/08/168 August 2016 | COMPANY NAME CHANGED DRINKSDIRECT.CO.UK LTD CERTIFICATE ISSUED ON 08/08/16 |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/06/1613 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/06/1516 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/07/149 July 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/06/1314 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/06/1221 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/06/1130 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
29/07/1029 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / HIMAT SINGH / 18/05/2010 |
29/07/1029 July 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JATINDER SINGH / 18/05/2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HIMAT SINGH / 18/05/2010 |
11/05/1011 May 2010 | APPOINTMENT TERMINATED, DIRECTOR SUKHDEEP AULK |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/08/095 August 2009 | REGISTERED OFFICE CHANGED ON 05/08/2009 FROM UNIT 4 ROWAN TRADE PARK NEVILLE ROAD BRADFORD W YORKSHIRE BD4 8TQ |
10/07/0910 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/07/093 July 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
02/07/092 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUKHDEEP SINGH / 09/04/2008 |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/06/0818 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | DIRECTOR RESIGNED |
20/11/0720 November 2007 | NEW DIRECTOR APPOINTED |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/06/0725 June 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
03/04/073 April 2007 | REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 2 GRANNY HALL LANE OFF HALIFAX ROAD BRIGHOUSE WEST YORKSHIRE HD6 2JG |
25/05/0625 May 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
08/08/058 August 2005 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05 |
04/07/054 July 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
19/08/0419 August 2004 | SECRETARY RESIGNED |
19/08/0419 August 2004 | NEW SECRETARY APPOINTED |
07/07/047 July 2004 | REGISTERED OFFICE CHANGED ON 07/07/04 FROM: LINDSAY HOUSE 11 SOUTH BROOK TERRACE BRADFORD WEST YORKSHIRE BD7 1AD |
06/07/046 July 2004 | NEW DIRECTOR APPOINTED |
06/07/046 July 2004 | NEW DIRECTOR APPOINTED |
05/07/045 July 2004 | NC INC ALREADY ADJUSTED 28/06/04 |
05/07/045 July 2004 | £ NC 1000/99000 28/06/ |
18/05/0418 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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