DRINKS OASIS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/11/238 November 2023 Registered office address changed from 149 Spon Lane West Bromwich B70 6AS England to 196 High Street Bloxwich Walsall WS3 3LA on 2023-11-08

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Director's details changed for Ms Satinder Kaur Bhandal on 2023-04-10

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/03/219 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 APPOINTMENT TERMINATED, DIRECTOR JEMMA KING

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SATINDER KAUR BHANDAL / 09/04/2019

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 119 SPON LANE, WEST BROMWICH WEST MIDLANDS, BIRMINGHAM B70 6AS ENGLAND

View Document

21/09/1821 September 2018 Registered office address changed from , 119 Spon Lane, West Bromwich, West Midlands, Birmingham, B70 6AS, England to 196 High Street Bloxwich Walsall WS3 3LA on 2018-09-21

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MS JEMMA KING

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATINDER KAUR BHANDAL

View Document

09/04/189 April 2018 CESSATION OF VIKESH PATEL AS A PSC

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR VIKESH PATEL

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MS SATINDER KAUR BHANDAL

View Document

04/04/184 April 2018 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