HEDONIST 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
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Registration of charge 105370290001, created on 2024-07-04

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Appointment of Mrs Samantha Alex Neary as a director on 2023-07-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

14/06/2314 June 2023 Notification of Samantha Alex Neary as a person with significant control on 2023-06-12

View Document

14/04/2314 April 2023 Registered office address changed from Cad Accounting 1.7 Morwick Hall York Road Leeds LS15 4TA England to Chengate House 61 Pepper Road Leeds LS10 2RU on 2023-04-14

View Document

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

View Accounts

10/11/2210 November 2022 Change of details for Mr Daniel Lee Howard Crowther as a person with significant control on 2018-12-01

View Document

09/11/229 November 2022 Notification of Jon Lee as a person with significant control on 2018-12-01

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Registered office address changed from 3.1 Oaktree House Oakwood Lane Leeds LS8 3LG England to Cad Accounting 1.7 Morwick Hall York Road Leeds LS15 4TA on 2021-09-27

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

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

View Accounts

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM F12 SAXTON THE AVENUE LEEDS LS9 8FQ ENGLAND

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR JOHN LEE

View Document

11/12/1811 December 2018 DISS40 (DISS40(SOAD))

View Document

10/12/1810 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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