DROP4DROP LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Registered office address changed from Unit 21 Unit 21, Mackley Industrial Estate Small Dole Henfield BN5 9XR United Kingdom to Unit 21 Mackley Industrial Estate Small Dole Henfield BN5 9XR on 2024-05-02

View Document

25/04/2425 April 2024 Registered office address changed from Life Water 11a North Street Portslade BN41 1DH United Kingdom to Unit 21 Unit 21, Mackley Industrial Estate Small Dole Henfield BN5 9XR on 2024-04-25

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-03-23 with no updates

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX ENGLAND

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM NEW PENDEREL HOUSE 2ND FLOOR 283-288 HIGH HOLBORN LONDON WC1V 7HP

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, SECRETARY SOPHIE GIST

View Document

07/01/177 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

23/03/1623 March 2016 09/02/16 NO MEMBER LIST

View Document

15/11/1515 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/03/155 March 2015 09/02/15 NO MEMBER LIST

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

27/03/1427 March 2014 09/02/14 NO MEMBER LIST

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 09/02/13 NO MEMBER LIST

View Document

11/12/1211 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE GIST / 09/02/2012

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LEEK / 09/02/2012

View Document

08/03/128 March 2012 09/02/12 NO MEMBER LIST

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM MUNSLOWS 2ND FLOOR MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR

View Document

21/02/1121 February 2011 09/02/11 NO MEMBER LIST

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER KONECKI / 09/02/2011

View Document

31/12/1031 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER KONECKI / 13/08/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LEEK / 09/02/2010

View Document

06/04/106 April 2010 09/02/10 NO MEMBER LIST

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER KONECKI / 09/02/2010

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE GIST / 09/02/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 ANNUAL RETURN MADE UP TO 09/02/09

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KONECKI / 10/02/2008

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 ANNUAL RETURN MADE UP TO 09/02/08

View Document

23/12/0723 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 ANNUAL RETURN MADE UP TO 09/02/07

View Document

07/07/067 July 2006 MEMORANDUM OF ASSOCIATION

View Document

07/07/067 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: 5 LAKIS CLOSE LONDON GREATER LONDON NW3 1JX

View Document

09/02/069 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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