ELEVATED DRINKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Cessation of Paul Brian Mccarthy as a person with significant control on 2025-05-28

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

30/05/2530 May 2025 Notification of Horseguards London Dry Gin Ltd as a person with significant control on 2024-01-23

View Document

07/11/247 November 2024 Registered office address changed from Clyde House Reform Road Maidenhead SL6 8BY England to Aizlewoods Mill Nursery Street Sheffield S3 8GG on 2024-11-07

View Document

06/11/246 November 2024 Cessation of Katie Emma Louise Herbert as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Termination of appointment of Katie Emma Louise Herbert as a director on 2024-11-06

View Document

06/11/246 November 2024 Cessation of Horseguards London Dry Gin Ltd as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Notification of Paul Brian Mccarthy as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Appointment of Mr Paul Brian Mccarthy as a director on 2024-11-06

View Document

09/10/249 October 2024 Second filing of Confirmation Statement dated 2024-05-10

View Document

09/10/249 October 2024 Second filing of Confirmation Statement dated 2024-05-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Micro company accounts made up to 2023-09-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

04/05/244 May 2024 Notification of Horseguards London Dry Gin Ltd as a person with significant control on 2024-05-04

View Document

04/05/244 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

23/02/2423 February 2024 Notification of Katie Emma Louise Herbert as a person with significant control on 2024-02-15

View Document

15/02/2415 February 2024 Cessation of Vishal Shailesh Patel as a person with significant control on 2024-02-01

View Document

15/02/2415 February 2024 Registered office address changed from 4 Camden Terrace Bristol BS8 4PU England to Clyde House Reform Road Maidenhead SL6 8BY on 2024-02-15

View Document

15/02/2415 February 2024 Termination of appointment of Vishal Shailesh Patel as a director on 2024-02-15

View Document

15/02/2415 February 2024 Termination of appointment of Sajag Patel as a director on 2024-02-15

View Document

15/02/2415 February 2024 Appointment of Mrs Katie Emma Louise Herbert as a director on 2024-02-15

View Document

15/02/2415 February 2024 Cessation of Sajag Patel as a person with significant control on 2024-02-01

View Document

12/10/2312 October 2023 Director's details changed for Mr Sajag Patel on 2023-10-12

View Document

12/10/2312 October 2023 Change of details for Mr Vishal Shailesh Patel as a person with significant control on 2022-12-14

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

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

View Accounts

20/06/2320 June 2023 Micro company accounts made up to 2022-09-30

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

06/02/236 February 2023 Change of details for Mr Sajag Patel as a person with significant control on 2023-01-27

View Document

06/02/236 February 2023 Director's details changed for Mr Sajag Patel on 2023-01-27

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Sub-division of shares on 2022-12-22

View Document

10/01/2310 January 2023 Resolutions

View Document

06/01/236 January 2023 Statement of capital following an allotment of shares on 2023-01-06

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

06/10/226 October 2022 Director's details changed for Mr Sajag Patel on 2022-10-01

View Document

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

View Accounts

09/08/229 August 2022 Registered office address changed from , 5 Coton Drive, Ickenham, Uxbridge, UB10 8FG, England to Clyde House Reform Road Maidenhead SL6 8BY on 2022-08-09

View Document

08/04/228 April 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-29 with no updates

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