HYDRATE DRINKS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document (might not be available)

13/05/2513 May 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2024-11-15

View Document (might not be available)

11/03/2511 March 2025 Confirmation statement made on 2025-02-09 with updates

View Document (might not be available)

11/03/2511 March 2025 Second filing of a statement of capital following an allotment of shares on 2024-11-14

View Document (might not be available)

06/03/256 March 2025 Certificate of change of name

View Document (might not be available)

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Statement of capital following an allotment of shares on 2024-11-14

View Document (might not be available)

11/10/2411 October 2024 Statement of capital following an allotment of shares on 2024-10-02

View Document (might not be available)

02/10/242 October 2024 Appointment of Mr David John Salkeld as a director on 2024-10-01

View Document (might not be available)

16/08/2416 August 2024 Statement of capital following an allotment of shares on 2024-08-15

View Document (might not be available)

17/06/2417 June 2024 Registration of charge 108439950003, created on 2024-06-01

View Document (might not be available)

10/06/2410 June 2024 Statement of capital following an allotment of shares on 2023-12-14

View Document (might not be available)

13/05/2413 May 2024 Appointment of Mr Graham Edward Sarath as a director on 2024-05-10

View Document (might not be available)

15/04/2415 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document (might not be available)

28/02/2428 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document (might not be available)

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

View Accounts

15/12/2315 December 2023 Termination of appointment of Jonathan Robert Pugsley as a director on 2023-12-05

View Document (might not be available)

21/11/2321 November 2023 Registration of charge 108439950002, created on 2023-11-10

View Document (might not be available)

14/11/2314 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-09-30

View Document (might not be available)

13/11/2313 November 2023 Termination of appointment of Steven Christopher Wilkinson as a director on 2023-11-10

View Document (might not be available)

07/11/237 November 2023 Termination of appointment of James Curtis as a director on 2023-11-07

View Document (might not be available)

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-09-30

View Document (might not be available)

03/10/233 October 2023 Termination of appointment of Biagino Palmeri as a director on 2023-07-19

View Document (might not be available)

14/06/2314 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document (might not be available)

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

12/05/2312 May 2023 Registration of charge 108439950001, created on 2023-05-12

View Document (might not be available)

14/04/2314 April 2023 Certificate of change of name

View Document

22/02/2322 February 2023 Appointment of Mr Jonathan Robert Pugsley as a director on 2022-07-05

View Document (might not be available)

21/02/2321 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document (might not be available)

06/02/236 February 2023 Statement of capital following an allotment of shares on 2022-11-24

View Document (might not be available)

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

View Accounts

16/05/2216 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Certificate of change of name

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2021-10-06

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

09/08/219 August 2021 Appointment of Mr Biagino Palmeri as a director on 2021-07-14

View Document (might not be available)

05/08/215 August 2021 Appointment of Kavita Healy as a director on 2021-08-05

View Document (might not be available)

05/08/215 August 2021 Appointment of Mrs Jenny Robson as a director on 2019-12-02

View Document (might not be available)

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-06-07

View Document (might not be available)

30/06/2130 June 2021 Registered office address changed from Unit 4 Mersey Reach Dunningsbridge Road Liverpool L30 6UZ England to Unit 4 Mersey Reach Dunnings Bridge Road Liverpool L30 6UZ on 2021-06-30

View Document (might not be available)

29/06/2129 June 2021 Registered office address changed from Unit 8a Bechers Drive Aintree Racecourse Retail & Bus Pk Liverpool L9 5AY England to Unit 4 Mersey Reach Dunningsbridge Road Liverpool L30 6UZ on 2021-06-29

View Document (might not be available)

25/06/2125 June 2021 Appointment of Mr Tom Gilbey as a director on 2019-12-02

View Document

12/04/2112 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document (might not be available)

28/03/2128 March 2021 COMPANY NAME CHANGED SKINNY TONIC LIMITED CERTIFICATE ISSUED ON 28/03/21

View Document

16/02/2116 February 2021 10/02/21 STATEMENT OF CAPITAL GBP 331.6725

View Document

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

View Accounts

16/12/2016 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document (might not be available)

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, SECRETARY NATALIA GLIORSI

View Document (might not be available)

11/06/2011 June 2020 11/06/20 STATEMENT OF CAPITAL GBP 231.29

View Document (might not be available)

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR DOMINIC BERGER

View Document (might not be available)

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM THE LONDON OFFICE 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT ENGLAND

View Document (might not be available)

21/04/2021 April 2020 DIRECTOR APPOINTED MR SPENCER OWEN CROOKS

View Document

23/03/2023 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document (might not be available)

23/03/2023 March 2020 ADOPT ARTICLES 25/02/2020

View Document (might not be available)

02/03/202 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 185.82

View Document (might not be available)

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

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document (might not be available)

02/10/192 October 2019 02/10/19 STATEMENT OF CAPITAL GBP 144.32

View Document (might not be available)

09/09/199 September 2019 NOTIFICATION OF PSC STATEMENT ON 26/09/2018

View Document (might not be available)

21/06/1921 June 2019 SECOND FILED SH01 - 12/12/18 STATEMENT OF CAPITAL GBP 106.20

View Document (might not be available)

17/05/1917 May 2019 17/05/19 STATEMENT OF CAPITAL GBP 132.2

View Document (might not be available)

17/05/1917 May 2019 CESSATION OF ANGEL BUSINESS CLUB NOMINEES LTD AS A PSC

View Document (might not be available)

15/05/1915 May 2019 COMPANY NAME CHANGED HALO DRINKS COMPANY LIMITED CERTIFICATE ISSUED ON 15/05/19

View Document (might not be available)

10/05/1910 May 2019 10/05/19 STATEMENT OF CAPITAL GBP 132.12

View Document (might not be available)

17/04/1917 April 2019 16/04/19 STATEMENT OF CAPITAL GBP 131.32

View Document (might not be available)

09/04/199 April 2019 09/04/19 STATEMENT OF CAPITAL GBP 130.84

View Document (might not be available)

28/03/1928 March 2019 28/03/19 STATEMENT OF CAPITAL GBP 129.72

View Document (might not be available)

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document (might not be available)

08/03/198 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 128.92

View Document (might not be available)

24/01/1924 January 2019 CESSATION OF IAN MICHAEL MINTON AS A PSC

View Document

28/12/1828 December 2018 28/12/18 STATEMENT OF CAPITAL GBP 113.92

View Document (might not be available)

27/12/1827 December 2018 12/12/18 STATEMENT OF CAPITAL GBP 106.2

View Document (might not be available)

27/12/1827 December 2018 17/12/18 STATEMENT OF CAPITAL GBP 112.72

View Document (might not be available)

21/12/1821 December 2018 01/08/18 STATEMENT OF CAPITAL GBP 105

View Document (might not be available)

14/12/1814 December 2018 DIRECTOR APPOINTED MR IAN MICHAEL MINTON

View Document (might not be available)

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document (might not be available)

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGEL BUSINESS CLUB NOMINEES LTD

View Document (might not be available)

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MICHAEL MINTON

View Document (might not be available)

26/09/1826 September 2018 CESSATION OF DOMINIC PETER CLIVE BERGER AS A PSC

View Document (might not be available)

03/09/183 September 2018 SECRETARY APPOINTED MISS NATALIA FRANCHINI GLIORSI

View Document (might not be available)

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP REID

View Document (might not be available)

08/08/188 August 2018 DIRECTOR APPOINTED MR STEVEN CHRISTOPHER WILKINSON

View Document (might not be available)

16/07/1816 July 2018 04/07/18 STATEMENT OF CAPITAL GBP 100

View Document (might not be available)

16/07/1816 July 2018 SUB-DIVISION 04/07/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

09/07/189 July 2018 COMPANY NAME CHANGED HALO CAPITAL LIMITED CERTIFICATE ISSUED ON 09/07/18

View Document (might not be available)

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM BOND HOUSE 20 WOODSTOCK STREET LONDON W1C 2AN UNITED KINGDOM

View Document (might not be available)

30/06/1730 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document (might not be available)


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