MYTH 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
15/01/2515 January 2025 Registered office address changed from 3 the Crescent Thirsk YO7 1DE England to Collingwood Buildings 38, Collingwood Street Newcastle upon Tyne NE1 1JF on 2025-01-15

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

09/10/249 October 2024 Registered office address changed from 3 3 the Crescent Thirsk YO7 1DE England to 3 the Crescent Thirsk YO7 1DE on 2024-10-09

View Document

09/10/249 October 2024 Registered office address changed from Heritage House Murton Way Osbaldwick York YO19 5UW England to 3 3 the Crescent Thirsk YO7 1DE on 2024-10-09

View Document

07/08/247 August 2024 Micro company accounts made up to 2023-11-29

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-11-29

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

24/11/2124 November 2021 Director's details changed for Mrs Colette Marie Safhill on 2021-11-22

View Document

18/11/2118 November 2021 Registered office address changed from 7 Finkle Street Thirsk YO7 1DA England to Heritage House Murton Way Osbaldwick York YO19 5UW on 2021-11-18

View Document

07/10/217 October 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MRS COLETTE SAFHILL / 06/06/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS COLETTE SAFHILL / 06/06/2018

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 3 THE CRESCENT THIRSK YO7 1DE ENGLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

01/11/161 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information