DRINKSHARE HOLDINGS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

26/09/2426 September 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-11-03 with updates

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Micro company accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

04/09/234 September 2023 Termination of appointment of Simon John Hannah as a director on 2023-08-31

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

09/01/239 January 2023 Termination of appointment of Alistair Duncan Stewart as a director on 2023-01-09

View Document

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

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

22/11/2222 November 2022 Termination of appointment of David Neill Moore as a director on 2022-11-22

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-04-19

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-03 with updates

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

20/12/2020 December 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/01/2017 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR STEPHEN JEVAN BEARD

View Document

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

View Accounts

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / SALVATORS INVESTMENTS LIMITED / 03/12/2019

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / CHANROSSA GROUP LIMITED / 19/12/2019

View Document

20/12/1920 December 2019 19/12/19 STATEMENT OF CAPITAL GBP 2322.038

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR CONRAD SIMON JAMES LEWCOCK

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR IAN ARCHIBALD MORRISON

View Document

24/09/1824 September 2018 ADOPT ARTICLES 12/09/2018

View Document

21/09/1821 September 2018 13/09/18 STATEMENT OF CAPITAL GBP 2113.13

View Document

26/07/1826 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/1826 July 2018 20/07/18 STATEMENT OF CAPITAL GBP 1623.374

View Document

25/07/1825 July 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 ADOPT ARTICLES 16/07/2018

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 ADOPT ARTICLES 27/02/2018

View Document

07/03/187 March 2018 27/02/18 STATEMENT OF CAPITAL GBP 1587.302

View Document

22/11/1722 November 2017 CESSATION OF ALISTAIR DUNCAN STEWART AS A PSC

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALVATORS INVESTMENTS LIMITED

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

19/01/1719 January 2017 14/12/16 STATEMENT OF CAPITAL GBP 1428.59

View Document

20/12/1620 December 2016 ADOPT ARTICLES 02/12/2016

View Document

20/12/1620 December 2016 SUB-DIVISION 02/12/16

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR DAVID NEILL MOORE

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR SIMON JOHN HANNAH

View Document

15/12/1615 December 2016 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR WILLIAM DOBBIE

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MOHAMMOD ASSEAN SHEIKH

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED RYAN IRWIN O'RORKE

View Document

30/11/1630 November 2016 COMPANY NAME CHANGED LOTHIAN SHELF (727) LIMITED CERTIFICATE ISSUED ON 30/11/16

View Document

04/11/164 November 2016 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