DRUMRENT LIMITED

Company Documents

DateDescription
07/06/257 June 2025 NewConfirmation statement made on 2025-06-06 with updates

View Document

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

View Accounts

25/11/2425 November 2024 Director's details changed for Ms Angela Williams on 2023-09-04

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

06/06/246 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/08/2318 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

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

View Accounts

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

View Accounts

21/12/2121 December 2021 Appointment of Ms Angela Williams as a director on 2021-12-19

View Document

21/12/2121 December 2021 Termination of appointment of Carole Anderson as a director on 2021-12-19

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

16/01/2116 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

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

View Accounts

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

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

View Accounts

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

09/06/189 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/09/179 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR FRANCESCO FIORINI

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/08/1627 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/06/1619 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

13/02/1613 February 2016 REGISTERED OFFICE CHANGED ON 13/02/2016 FROM 13 BRAEMAR AVENUE WIMBLEDON PARK LONDON SW19 8AY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/06/1520 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

20/06/1520 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/10/144 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/10/144 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRISKA DAVIES / 01/10/2014

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN SMYLIE

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, SECRETARY ROBIN SMYLIE

View Document

21/08/1421 August 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM THE DUBLIN 5 PLAYERS COURT FELSTED DUNMOW ESSEX CM6 3HZ

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/07/134 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARDS

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MRS PRISKA DAVIES

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MRS CAROLE ANDERSON

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACLAREN

View Document

02/07/122 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/07/111 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MS JESSICA WHITMAN

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR LUCY FAWCETT

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MACLAREN / 06/06/2010

View Document

07/07/107 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WYN EDWARDS / 06/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY FAWCETT / 06/06/2010

View Document

09/06/099 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/09/031 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/05/0331 May 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/08/0029 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 S386 DISP APP AUDS 16/01/97

View Document

15/07/9715 July 1997 S252 DISP LAYING ACC 16/01/97

View Document

15/07/9715 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

16/03/9516 March 1995 S386 DISP APP AUDS 20/01/95

View Document

16/03/9516 March 1995 S366A DISP HOLDING AGM 20/01/95

View Document

10/03/9510 March 1995 REGISTERED OFFICE CHANGED ON 10/03/95 FROM: PALEPONDS BRAINTREE ROAD FELSTED DUNMOW ESSEX CM6 3DW

View Document

14/02/9514 February 1995 REGISTERED OFFICE CHANGED ON 14/02/95 FROM: WACE HOUSE, SHEPHERDESS WALK, LONDON,N1 7LH.

View Document

14/02/9514 February 1995 SECRETARY RESIGNED

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 EXEMPTION FROM APPOINTING AUDITORS 12/12/94

View Document

16/01/9516 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/07/9320 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/07/9230 July 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/10/9131 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/10/914 October 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

05/04/915 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9118 March 1991 REGISTERED OFFICE CHANGED ON 18/03/91 FROM: FLAT B 8 JERUSALEM PASSAGE ST JOHNS SQUARE LONDON

View Document

18/03/9118 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9125 February 1991 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 ALTER MEM AND ARTS 170888

View Document

29/11/8829 November 1988 ALTER MEM AND ARTS 170888

View Document

20/09/8820 September 1988 NC DEC ALREADY ADJUSTED

View Document

20/09/8820 September 1988 ADOPT MEM AND ARTS 17/08/88

View Document

12/09/8812 September 1988 REGISTERED OFFICE CHANGED ON 12/09/88 FROM: 124-128 CITY RD LONDON EC1V 2NJ

View Document

12/09/8812 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8812 September 1988 NEW DIRECTOR APPOINTED

View Document

12/09/8812 September 1988 NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/886 June 1988 Incorporation

View Document


More Company Information