DRINXIN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Director's details changed for Mrs Daria Roberts on 2025-09-15 |
26/01/2526 January 2025 | Accounts for a dormant company made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
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 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-23 with no updates |
23/09/2423 September 2024 | Register(s) moved to registered office address Manor Farmhouse Manor Farmhouse, Wootton Fitzpaine Bridport DT6 6NQ |
15/06/2415 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
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 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
23/09/2323 September 2023 | Confirmation statement made on 2023-09-23 with no updates |
27/06/2327 June 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-23 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
23/09/2223 September 2022 | Director's details changed for Mr William John Blackburn Roberts on 2022-09-23 |
23/09/2223 September 2022 | Change of details for Mr William Roberts as a person with significant control on 2022-09-23 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
26/09/2126 September 2021 | Confirmation statement made on 2021-09-23 with no updates |
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 |
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 |
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 |
16/06/2116 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
20/03/2120 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DARIA ROBERTS / 18/03/2021 |
20/03/2120 March 2021 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM ROBERTS / 18/03/2021 |
20/03/2120 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BLACKBURN ROBERTS / 18/03/2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/09/2024 September 2020 | SAIL ADDRESS CHANGED FROM: FLAT 22, 12 COLLEGE PLACE COLLEGE PLACE SOUTHAMPTON SO15 2YL ENGLAND |
23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES |
23/09/2023 September 2020 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM ROBERTS / 23/09/2020 |
15/06/2015 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DARIA ROBERTS / 02/06/2020 |
15/06/2015 June 2020 | COMPANY NAME CHANGED DRINKSIN HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/06/20 |
15/06/2015 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERTS / 02/06/2020 |
26/05/2026 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
18/10/1918 October 2019 | 07/10/19 STATEMENT OF CAPITAL GBP 10250 |
17/10/1917 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERTS / 17/10/2019 |
17/10/1917 October 2019 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM ROBERTS / 23/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
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 |
24/09/1924 September 2019 | SAIL ADDRESS CREATED |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES |
11/09/1911 September 2019 | DIRECTOR APPOINTED MRS DARIA ROBERTS |
01/07/191 July 2019 | COMPANY NAME CHANGED PREDRINKDELIVERY LTD CERTIFICATE ISSUED ON 01/07/19 |
27/09/1827 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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