OMBRA DRINKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

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

View Accounts

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Director's details changed for Mr Matthew Walker on 2023-09-20

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

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

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

24/10/2124 October 2021 Registered office address changed from Suite 2 Silwood Park Buckhurst Road Ascot SL5 7PY England to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 2021-10-24

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2019-12-31

View Document

30/04/2130 April 2021 31/12/18 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

20/12/1920 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULO ANTONIO SOLARI

View Document

29/07/1929 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/07/2019

View Document

19/02/1919 February 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 12/09/18 STATEMENT OF CAPITAL GBP 495.83

View Document

28/11/1828 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/1819 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/1816 November 2018 11/05/18 STATEMENT OF CAPITAL GBP 475.000

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM UNIT C SKYWAY 14, CALDER WAY COLNBROOK SLOUGH SL3 0BQ UNITED KINGDOM

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO VANOLI

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE POLLARA

View Document

24/09/1824 September 2018 20/03/18 STATEMENT OF CAPITAL GBP 441.67

View Document

21/09/1821 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

23/07/1823 July 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

30/10/1730 October 2017 SUB-DIVISION 31/08/17

View Document

27/10/1727 October 2017 ADOPT ARTICLES 31/08/2017

View Document

09/09/179 September 2017 DISS40 (DISS40(SOAD))

View Document

06/09/176 September 2017 NOTIFICATION OF PSC STATEMENT ON 08/08/2016

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

08/11/168 November 2016 08/08/16 STATEMENT OF CAPITAL GBP 100

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR GIUSEPPE POLLARA

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR MATTHEW WALKER

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED ANTHONY ALAN SYDES

View Document

21/08/1621 August 2016 DIRECTOR APPOINTED ROBERTO SOLARI

View Document

21/08/1621 August 2016 DIRECTOR APPOINTED FRANCESCO VANOLI

View Document

14/06/1614 June 2016 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