HEDONIST 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 |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
05/07/245 July 2024 | Registration of charge 105370290001, created on 2024-07-04 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
31/07/2331 July 2023 | Appointment of Mrs Samantha Alex Neary as a director on 2023-07-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with updates |
14/06/2314 June 2023 | Notification of Samantha Alex Neary as a person with significant control on 2023-06-12 |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/11/2210 November 2022 | Change of details for Mr Daniel Lee Howard Crowther as a person with significant control on 2018-12-01 |
09/11/229 November 2022 | Notification of Jon Lee as a person with significant control on 2018-12-01 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
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 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-09 with updates |
19/01/2119 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
13/12/1913 December 2019 | REGISTERED OFFICE CHANGED ON 13/12/2019 FROM F12 SAXTON THE AVENUE LEEDS LS9 8FQ ENGLAND |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
13/12/1813 December 2018 | DIRECTOR APPOINTED MR JOHN LEE |
11/12/1811 December 2018 | DISS40 (DISS40(SOAD)) |
10/12/1810 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/11/1827 November 2018 | FIRST GAZETTE |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1622 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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