DRINXIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewDirector's details changed for Mrs Daria Roberts on 2025-09-15

View Document

26/01/2526 January 2025 Accounts for a dormant company made up to 2024-09-30

View Document

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

View Accounts

24/09/2424 September 2024 Register inspection address has been changed from 1 Ironmomger Lane High Street Marlborough SN8 1HN England to Manor Farmhouse Wootton Fitzpaine Bridport DT6 6NQ

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

23/09/2423 September 2024 Register(s) moved to registered office address Manor Farmhouse Manor Farmhouse, Wootton Fitzpaine Bridport DT6 6NQ

View Document

15/06/2415 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

15/06/2415 June 2024 Registered office address changed from 1 Ironmonger Lane High Street Marlborough SN8 1HN England to Manor Farmhouse Manor Farmhouse, Wootton Fitzpaine Bridport DT6 6NQ on 2024-06-15

View Document

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

View Accounts

23/09/2323 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Director's details changed for Mr William John Blackburn Roberts on 2022-09-23

View Document

23/09/2223 September 2022 Change of details for Mr William Roberts as a person with significant control on 2022-09-23

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/09/2126 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

24/09/2124 September 2021 Register inspection address has been changed from Flat 4 17 Priory Avenue Southampton Hampshire SO17 2NT England to 1 Ironmomger Lane High Street Marlborough SN8 1HN

View Document

23/09/2123 September 2021 Registered office address changed from 1 Ironmonger Lane 1 Ironmonger Lane High Street Marlborough Wiltshire SN8 1HN United Kingdom to 1 Ironmonger Lane High Street Marlborough SN8 1HN on 2021-09-23

View Document

23/09/2123 September 2021 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 1 Ironmonger Lane 1 Ironmonger Lane High Street Marlborough Wiltshire SN8 1HN on 2021-09-23

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

20/03/2120 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS DARIA ROBERTS / 18/03/2021

View Document

20/03/2120 March 2021 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ROBERTS / 18/03/2021

View Document

20/03/2120 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BLACKBURN ROBERTS / 18/03/2021

View Document

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

View Accounts

24/09/2024 September 2020 SAIL ADDRESS CHANGED FROM: FLAT 22, 12 COLLEGE PLACE COLLEGE PLACE SOUTHAMPTON SO15 2YL ENGLAND

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ROBERTS / 23/09/2020

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DARIA ROBERTS / 02/06/2020

View Document

15/06/2015 June 2020 COMPANY NAME CHANGED DRINKSIN HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/06/20

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERTS / 02/06/2020

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/10/1918 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 10250

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERTS / 17/10/2019

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ROBERTS / 23/09/2019

View Document

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

View Accounts

24/09/1924 September 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

24/09/1924 September 2019 SAIL ADDRESS CREATED

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MRS DARIA ROBERTS

View Document

01/07/191 July 2019 COMPANY NAME CHANGED PREDRINKDELIVERY LTD CERTIFICATE ISSUED ON 01/07/19

View Document

27/09/1827 September 2018 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