ONE HIT DRIP E LIQUID LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/10/2321 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/10/2119 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/11/2028 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM 279 CHERTSEY LANE STAINES-UPON-THAMES TW18 3NF ENGLAND

View Document

23/07/2023 July 2020 COMPANY NAME CHANGED S & K PROPERTIES INVESTMENT LIMITED CERTIFICATE ISSUED ON 23/07/20

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

06/06/206 June 2020 PSC'S CHANGE OF PARTICULARS / AMIR KALIM / 06/06/2020

View Document

06/06/206 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR KALIM / 06/06/2020

View Document

06/06/206 June 2020 REGISTERED OFFICE CHANGED ON 06/06/2020 FROM 7 EASTFIELD ROAD BURNHAM SLOUGH SL1 7EH ENGLAND

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / AMIR KALIM / 23/04/2020

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 57 RICHINGS WAY IVER SL0 9DB UNITED KINGDOM

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR KALIM / 23/04/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/06/1925 June 2019 COMPANY NAME CHANGED K&S CONSTRUCTION SERVICES LTD CERTIFICATE ISSUED ON 25/06/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

24/05/1924 May 2019 COMPANY NAME CHANGED S&K TRADING LTD CERTIFICATE ISSUED ON 24/05/19

View Document

28/01/1928 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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