HT DRINKS HOLDINGS LTD

Company Documents

DateDescription
16/12/2416 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

22/12/2322 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

24/01/2324 January 2023 Amended group of companies' accounts made up to 2022-03-31

View Document

12/01/2312 January 2023 Satisfaction of charge 029579320004 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 029579320003 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 029579320006 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 029579320007 in full

View Document

09/01/239 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Registration of charge 029579320008, created on 2022-11-25

View Document

24/11/2224 November 2022 All of the property or undertaking has been released from charge 029579320004

View Document

24/11/2224 November 2022 All of the property or undertaking has been released from charge 029579320006

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

02/10/212 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Registration of charge 029579320007, created on 2021-06-23

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-01-31 with no updates

View Document

03/09/153 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029579320003

View Document

19/08/1419 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

27/08/1327 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

29/08/1229 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

02/09/112 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

09/02/119 February 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/119 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY THAKRAR / 01/10/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRAKASH THAKRAR / 17/06/2010

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / PRAKASH THAKRAR / 17/06/2010

View Document

02/09/102 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR HARISH GAGLANI

View Document

01/09/091 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR SANJAY THAKRAR

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: G OFFICE CHANGED 31/05/07 35-37 PARK ROYAL ROAD PARK ROYAL LONDON NW10 7LQ

View Document

29/08/0629 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/05/0424 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

29/09/0329 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: G OFFICE CHANGED 12/04/01 C/O P&O DISTRIBUTION UNIT 2 ROCKWARE AVENUE GREENFORD MIDDLESEX UB6 0AA

View Document

26/09/0026 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/03/0027 March 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

20/09/9920 September 1999 RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/989 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9823 November 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99

View Document

20/10/9820 October 1998 RETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

24/03/9824 March 1998 REGISTERED OFFICE CHANGED ON 24/03/98 FROM: G OFFICE CHANGED 24/03/98 23 HARCOURT STREET LONDON W1H 1DT

View Document

29/08/9729 August 1997 RETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

26/03/9726 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 NC INC ALREADY ADJUSTED 29/11/96

View Document

16/12/9616 December 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/11/96

View Document

16/12/9616 December 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/11/96

View Document

16/12/9616 December 1996 � NC 100000/1000000 29/1

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

10/01/9610 January 1996 NC INC ALREADY ADJUSTED 31/10/95

View Document

10/01/9610 January 1996 � NC 50000/100000 31/10

View Document

30/11/9530 November 1995 RETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/11

View Document

18/09/9518 September 1995 SECRETARY RESIGNED

View Document

18/09/9518 September 1995 NEW SECRETARY APPOINTED

View Document

16/02/9516 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/949 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/949 September 1994 NC INC ALREADY ADJUSTED 22/08/94

View Document

09/09/949 September 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/08/94

View Document

09/09/949 September 1994 REGISTERED OFFICE CHANGED ON 09/09/94 FROM: G OFFICE CHANGED 09/09/94 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/09/949 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9411 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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