INDIE SPIRITS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Appointment of Mr. Normunds Staņēvičs as a director on 2025-08-14 |
27/08/2527 August 2025 New | Termination of appointment of Arturs Evarts as a director on 2025-08-14 |
15/01/2515 January 2025 | |
13/01/2513 January 2025 | Confirmation statement made on 2024-11-06 with no updates |
08/01/258 January 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
08/01/258 January 2025 | |
07/01/257 January 2025 | |
07/01/257 January 2025 | |
15/03/2415 March 2024 | Appointment of Mr Arturs Evarts as a director on 2024-03-15 |
15/03/2415 March 2024 | Termination of appointment of Jekaterina Stuge as a director on 2024-03-15 |
20/02/2420 February 2024 | |
20/02/2420 February 2024 | |
20/02/2420 February 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
20/02/2420 February 2024 | |
13/02/2413 February 2024 | Registered office address changed from 167 Craighlaw Avenue Waterfoot Glasgow G76 0EY to 6 Atholl Crescent Perth PH1 5JN on 2024-02-13 |
07/02/247 February 2024 | Compulsory strike-off action has been discontinued |
07/02/247 February 2024 | Compulsory strike-off action has been discontinued |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
02/02/242 February 2024 | Confirmation statement made on 2023-11-06 with no updates |
21/12/2321 December 2023 | |
21/12/2321 December 2023 | |
03/04/233 April 2023 | Termination of appointment of Douglas Brougham Cunningham as a director on 2023-03-31 |
19/12/2219 December 2022 | |
19/12/2219 December 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
19/12/2219 December 2022 | |
19/12/2219 December 2022 | |
17/11/2217 November 2022 | Confirmation statement made on 2022-11-06 with no updates |
10/12/2110 December 2021 | Confirmation statement made on 2021-11-06 with no updates |
27/09/2127 September 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
11/08/2111 August 2021 | |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/12/2022 December 2020 | APPOINTMENT TERMINATED, DIRECTOR SEYMOUR FERREIRA |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES |
28/01/2028 January 2020 | COMPANY NAME CHANGED SPIRITS OF THE REVOLUTION LTD CERTIFICATE ISSUED ON 28/01/20 |
28/01/2028 January 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/01/2013 January 2020 | APPOINTMENT TERMINATED, DIRECTOR GRANT CUNNINGHAM |
13/01/2013 January 2020 | DIRECTOR APPOINTED SEYMOUR PAUL FERREIRA |
13/01/2013 January 2020 | DIRECTOR APPOINTED JEKATERINA STUGE |
13/01/2013 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BRATTEN |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | COMPANY NAME CHANGED LUSCIOUS LIQUID LIMITED CERTIFICATE ISSUED ON 11/01/19 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
14/08/1814 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | DIRECTOR APPOINTED MR ANDREW DOUGLAS BRATTEN |
05/07/185 July 2018 | CESSATION OF DOUGLAS BROUGHAM CUNNINGHAM AS A PSC |
05/07/185 July 2018 | CESSATION OF GRANT CUNNINGHAM AS A PSC |
05/07/185 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDIE BRANDS LIMITED |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/01/1716 January 2017 | ALTER ARTICLES 30/12/2016 |
16/01/1716 January 2017 | ARTICLES OF ASSOCIATION |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/05/165 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS BROUGHAM CUNNINGHAM / 05/05/2016 |
06/01/166 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/12/1422 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/01/1416 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/01/1329 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/01/1213 January 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
13/01/1213 January 2012 | SAIL ADDRESS CHANGED FROM: C/O LUSCIOUS LIQUID LTD 167 CRAIGHLAW AVENUE WATERFOOT GLASGOW SCOTLAND G76 0EY SCOTLAND |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/04/1127 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CUNNINGHAM / 26/04/2011 |
10/01/1110 January 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT CUNNINGHAM / 01/10/2009 |
14/01/1014 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
14/01/1014 January 2010 | SAIL ADDRESS CREATED |
14/01/1014 January 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CUNNINGHAM / 01/10/2009 |
18/12/0918 December 2009 | CHANGE OF NAME 01/12/2009 |
18/12/0918 December 2009 | COMPANY NAME CHANGED WEBSTER CONSULTING LIMITED CERTIFICATE ISSUED ON 18/12/09 |
10/11/0910 November 2009 | 10/11/09 STATEMENT OF CAPITAL GBP 100 |
10/11/0910 November 2009 | 30/10/09 STATEMENT OF CAPITAL GBP 100 |
21/08/0921 August 2009 | DIRECTOR APPOINTED MR DOUGLAS BROUGHAM CUNNINGHAM |
19/12/0819 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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