GDK DRINKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
26/02/2526 February 2025 | Confirmation statement made on 2025-01-17 with no updates |
23/05/2423 May 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
13/09/2313 September 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with updates |
17/01/2317 January 2023 | Change of details for Mr Philip Russell as a person with significant control on 2023-01-17 |
17/01/2317 January 2023 | Notification of Anthea Wilson as a person with significant control on 2022-12-15 |
17/01/2317 January 2023 | Notification of Patricia Russell as a person with significant control on 2023-01-17 |
07/10/227 October 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
16/06/2016 June 2020 | REGISTERED OFFICE CHANGED ON 16/06/2020 FROM PKF-FPM ACCOUNTANTS LIMITED DROMALANE MILL THE QUAYS NEWRY CO.DOWN BT35 8QS NORTHERN IRELAND |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
17/12/1817 December 2018 | 27/02/18 STATEMENT OF CAPITAL GBP 1430 |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/02/1716 February 2017 | REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 21 KILMOREY STREET NEWRY BT34 2DF |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
15/02/1615 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/02/1518 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
27/01/1527 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI0715700001 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/02/1413 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/02/1313 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
17/08/1217 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
28/02/1228 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
03/01/123 January 2012 | DIRECTOR APPOINTED MR DAVID MICHAEL RUSSELL |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/02/113 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
14/07/1014 July 2010 | 01/07/10 STATEMENT OF CAPITAL GBP 1000 |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RUSSELL / 26/01/2010 |
25/02/1025 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
05/02/105 February 2010 | 03/02/10 STATEMENT OF CAPITAL GBP 1 |
19/01/1019 January 2010 | DIRECTOR APPOINTED MRS PATRICIA RUSSELL |
08/04/098 April 2009 | CHANGE OF ARD |
23/02/0923 February 2009 | CHANGE OF DIRS/SEC |
23/02/0923 February 2009 | CHANGE OF DIRS/SEC |
26/01/0926 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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