DRTY DRINKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Director's details changed for Mr Oliver Murray Clements on 2025-03-26

View Document

21/01/2521 January 2025 Director's details changed for James Johnson on 2025-01-15

View Document

20/01/2520 January 2025 Director's details changed for Mr Oliver Murray Clements on 2025-01-15

View Document

20/01/2520 January 2025 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-20

View Document

20/01/2520 January 2025 Director's details changed for Davor Pisk on 2025-01-15

View Document

20/01/2520 January 2025 Director's details changed for Mr Matija Davor Keyworth Pisk on 2025-01-15

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-21 with updates

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-10-02

View Document

27/08/2427 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

27/08/2427 August 2024 Statement of capital following an allotment of shares on 2024-04-03

View Document

27/08/2427 August 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

22/08/2422 August 2024 Notification of a person with significant control statement

View Document

22/08/2422 August 2024 Cessation of Oliver Murray Clements as a person with significant control on 2020-09-24

View Document

22/08/2422 August 2024 Cessation of Matija Davor Keyworth Pisk as a person with significant control on 2020-09-24

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/06/2413 June 2024 Director's details changed for Mr Matija Davor Keyworth Pisk on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Davor Pisk on 2024-06-13

View Document

01/03/241 March 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-27

View Document

15/02/2415 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

15/02/2415 February 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

25/01/2425 January 2024 Sub-division of shares on 2023-04-30

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

10/01/2410 January 2024 Memorandum and Articles of Association

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-05-12

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

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

View Accounts

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

20/04/2320 April 2023 Registration of charge 116359600002, created on 2023-04-19

View Document

20/04/2320 April 2023 Satisfaction of charge 116359600001 in full

View Document

17/03/2317 March 2023 Statement of capital following an allotment of shares on 2022-12-09

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

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

View Accounts

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-08-08

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-07-29

View Document

09/05/229 May 2022 Micro company accounts made up to 2021-09-30

View Document

23/03/2223 March 2022 Registration of charge 116359600001, created on 2022-03-23

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

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

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVOR PISK / 02/12/2020

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHNSON / 30/11/2020

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATIJA DAVOR KEYWORTH PISK / 30/11/2020

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MURRAY CLEMENTS / 30/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/10/207 October 2020 24/09/20 STATEMENT OF CAPITAL GBP 4.907

View Document

06/10/206 October 2020 24/09/20 STATEMENT OF CAPITAL GBP 4.907

View Document

24/09/2024 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

30/06/2030 June 2020 23/09/19 STATEMENT OF CAPITAL GBP 3.461

View Document

30/06/2030 June 2020 24/09/19 STATEMENT OF CAPITAL GBP 3.573

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM CRAVEN LODGE GROSVENOR ROAD GODALMING GU7 1PA UNITED KINGDOM

View Document

26/11/1926 November 2019 COMPANY NAME CHANGED DIRTY DRINKS LTD CERTIFICATE ISSUED ON 26/11/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

02/10/192 October 2019 DIRECTOR APPOINTED JAMES JOHNSON

View Document

01/10/191 October 2019 DIRECTOR APPOINTED DAVOR PISK

View Document

16/08/1916 August 2019 16/08/19 STATEMENT OF CAPITAL GBP 2.10

View Document

16/08/1916 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/1916 August 2019 REDUCE ISSUED CAPITAL 05/08/2019

View Document

16/08/1916 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 2.50

View Document

16/08/1916 August 2019 SOLVENCY STATEMENT DATED 05/08/19

View Document

16/08/1916 August 2019 SUB-DIVISION 05/08/19

View Document

16/08/1916 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/1822 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information