DRUMSWORDS LTD

Company Documents

DateDescription
06/11/256 November 2025 NewRegistered office address changed from Suite 3 First Floor 18 East Parade Bradford BD1 5EE United Kingdom to Office 2 Mill Walk Offices the Mill Walk Northfield Birmingham B31 4HL on 2025-11-06

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Registered office address changed from Unit 17 Canal Side Complex Lowesmoor Worcester WR1 2RS United Kingdom to Suite 3 First Floor 18 East Parade Bradford BD1 5EE on 2024-07-10

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2023-09-14 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-04-05

View Document

16/08/2316 August 2023 Registered office address changed from Office 67 F18 Europa Business Park Bird Hall Lane Cheadle Heath SK3 0XA United Kingdom to Unit 17 Canal Side Complex Lowesmoor Worcester WR1 2RS on 2023-08-16

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-09-14 with updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-04-05

View Document

17/05/2217 May 2022 Previous accounting period shortened from 2022-09-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

26/02/2226 February 2022 Notification of Arnon Joseph Arboleda as a person with significant control on 2021-10-15

View Document

26/02/2226 February 2022 Cessation of Louise Warren as a person with significant control on 2021-10-15

View Document

25/02/2225 February 2022 Termination of appointment of Louise Warren as a director on 2021-10-15

View Document

23/02/2223 February 2022 Appointment of Mr Arnon Joseph Arboleda as a director on 2021-10-15

View Document

22/02/2222 February 2022 Registered office address changed from 72 Old Road Neath SA11 2BU Wales to Office 67 F18 Europa Business Park Bird Hall Lane Cheadle Heath SK3 0XA on 2022-02-22

View Document


More Company Information