N2M DRINKS LTD

Company Documents

DateDescription
28/04/2528 April 2025 Statement of affairs

View Document

10/04/2510 April 2025 Resolutions

View Document

10/04/2510 April 2025 Appointment of a voluntary liquidator

View Document

10/04/2510 April 2025 Registered office address changed from Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS United Kingdom to C/O Strong Anderson Suite 14 Unit 2 94a Wycliffe Road Northampton Northamptonshire NN1 5JF on 2025-04-10

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-07-21 with updates

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

20/01/2420 January 2024 Director's details changed for Mr Nicholas Graham on 2023-12-05

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-07-21 with updates

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

17/01/2317 January 2023 Memorandum and Articles of Association

View Document

16/01/2316 January 2023 Notification of a person with significant control statement

View Document

16/01/2316 January 2023 Cessation of Nicholas Alexander William Johnson as a person with significant control on 2022-12-13

View Document

16/01/2316 January 2023 Cessation of Nicholas Martin Graham as a person with significant control on 2022-12-13

View Document

16/01/2316 January 2023 Cessation of Aspen Extreme Ventures Llc as a person with significant control on 2022-12-13

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-12-13

View Document

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

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/03/2231 March 2022 Termination of appointment of Matthew Richardson as a director on 2022-03-29

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

12/01/2212 January 2022 Termination of appointment of Marilyn Rachel Ward as a secretary on 2022-01-12

View Document

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

View Accounts

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-08-17

View Document

04/08/214 August 2021 Notification of a person with significant control statement

View Document

03/08/213 August 2021 Cessation of Matthew Richardson as a person with significant control on 2021-07-19

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-21 with updates

View Document

03/08/213 August 2021 Cessation of Nicholas Graham as a person with significant control on 2021-07-19

View Document

03/08/213 August 2021 Cessation of Nicholas Johnson as a person with significant control on 2021-07-19

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

16/03/2116 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 SECRETARY APPOINTED MRS MARILYN RACHEL WARD

View Document

30/11/2030 November 2020 ADOPT ARTICLES 17/11/2020

View Document

30/11/2030 November 2020 ARTICLES OF ASSOCIATION

View Document

30/11/2030 November 2020 17/11/20 STATEMENT OF CAPITAL GBP 157895

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR MARILYN WARD

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR MATTHEW RICHARDSON

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR MATTHEW PECORA

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR GILL GRAHAM

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR NICHOLAS GRAHAM

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR NICHOLAS JOHNSON

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM 29 METCHLEY LANE HARBORNE BIRMINGHAM B17 0HT UNITED KINGDOM

View Document

02/10/202 October 2020 COMPANY NAME CHANGED NATRL LTD CERTIFICATE ISSUED ON 02/10/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW RICHARDSON

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GRAHAM

View Document

27/01/2027 January 2020 CESSATION OF MARILYN RACHEL WARD AS A PSC

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHNSON

View Document

16/01/2016 January 2020 14/01/20 STATEMENT OF CAPITAL GBP 3

View Document

27/10/1927 October 2019 DIRECTOR APPOINTED MRS GILL GRAHAM

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL JOHNSON

View Document

22/07/1922 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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