PROOF 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
04/09/254 September 2025 NewDirector's details changed for Bryan Fallon on 2025-09-01

View Document

04/09/254 September 2025 NewRegistered office address changed from 41 Great Portland Street London W1W 7LA to C/O L&C Llp City Bridge House 57 Southwark Street London SE1 1RU on 2025-09-04

View Document

04/09/254 September 2025 NewDirector's details changed for Mr Paul Ferguson on 2025-09-01

View Document

04/09/254 September 2025 NewChange of details for Jp Drinks Limited as a person with significant control on 2025-09-01

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

24/01/2524 January 2025 Termination of appointment of James Mcdermott as a director on 2025-01-11

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Registration of charge 065586090008, created on 2024-04-29

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Full accounts made up to 2023-03-31

View Document

14/02/2414 February 2024 Change of details for Judith Shapira as a person with significant control on 2022-08-13

View Document

14/02/2414 February 2024 Change of details for Ellen Miller as a person with significant control on 2022-08-13

View Document

14/02/2414 February 2024 Change of details for Adam Shapira as a person with significant control on 2022-08-13

View Document

13/02/2413 February 2024 Notification of Maxwell Shapira as a person with significant control on 2022-08-13

View Document

06/02/246 February 2024 Notification of Judith Shapira as a person with significant control on 2022-08-13

View Document

06/02/246 February 2024 Notification of Adam Shapira as a person with significant control on 2022-08-13

View Document

06/02/246 February 2024 Notification of Ellen Miller as a person with significant control on 2022-08-13

View Document

05/02/245 February 2024 Cessation of Nelson County Distilling Company as a person with significant control on 2022-08-13

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

15/01/2415 January 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

12/04/2312 April 2023 Notification of Jp Drinks Limited as a person with significant control on 2023-03-31

View Document

12/04/2312 April 2023 Change of details for Jpj (Uk) Limited as a person with significant control on 2022-08-13

View Document

12/04/2312 April 2023 Cessation of Jpj (Uk) Limited as a person with significant control on 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

11/04/2311 April 2023 Cessation of Adam Shapira as a person with significant control on 2022-08-13

View Document

11/04/2311 April 2023 Cessation of Ellen Miller as a person with significant control on 2022-08-13

View Document

11/04/2311 April 2023 Cessation of Judith Shapira as a person with significant control on 2022-08-13

View Document

11/04/2311 April 2023 Cessation of Maxwell Shapira as a person with significant control on 2022-08-13

View Document

11/04/2311 April 2023 Notification of Nelson County Distilling Company as a person with significant control on 2022-08-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Second filing of Confirmation Statement dated 2020-07-14

View Document

19/05/2219 May 2022 Second filing of Confirmation Statement dated 2020-07-14

View Document

17/05/2217 May 2022 Second filing of Confirmation Statement dated 2022-05-06

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

14/07/2014 July 2020 Confirmation statement made on 2020-06-24 with no updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

08/06/198 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1924 May 2019 26/04/19 STATEMENT OF CAPITAL GBP 147000

View Document

22/05/1922 May 2019 26/04/19 STATEMENT OF CAPITAL GBP 147000

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065586090007

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065586090006

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / JPJ (UK) LIMITED / 25/05/2018

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREAS HERB

View Document

17/07/1817 July 2018 CESSATION OF MBG HOLDING GMBH AS A PSC

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065586090005

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065586090004

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MBG HOLDING GMBH / 28/04/2016

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JPJ (UK) LIMITED

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCDERMOTT / 01/12/2017

View Document

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 11/11/16 STATEMENT OF CAPITAL GBP 146700

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 28/04/16 STATEMENT OF CAPITAL GBP 74200

View Document

11/04/1611 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 DIRECTOR APPOINTED ANDREAS WERNER HERB

View Document

22/02/1622 February 2016 ADOPT ARTICLES 05/02/2016

View Document

22/02/1622 February 2016 05/02/16 STATEMENT OF CAPITAL GBP 3400

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/05/1518 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

05/05/155 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 07/04/14 STATEMENT OF CAPITAL GBP 1000

View Document

17/06/1417 June 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR LUKE WADE

View Document

17/02/1417 February 2014 03/01/14 STATEMENT OF CAPITAL GBP 1100

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED JAMES VINCENT NEVILLE-O'BRIEN

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 19/02/13 STATEMENT OF CAPITAL GBP 1000

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/09/1227 September 2012 SECOND FILING WITH MUD 08/04/11 FOR FORM AR01

View Document

27/09/1227 September 2012 SECOND FILING WITH MUD 08/04/12 FOR FORM AR01

View Document

31/08/1231 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

03/07/123 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/05/1218 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

20/05/1120 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/05/1117 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/04/1115 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 250

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED LUKE WADE

View Document

11/09/1011 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1030 June 2010 COMPANY NAME CHANGED N.S.N.O. LIMITED CERTIFICATE ISSUED ON 30/06/10

View Document

29/04/1029 April 2010 09/04/10 STATEMENT OF CAPITAL GBP 125

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED PAUL FERGUSON

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCDERMOTT / 08/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCDERMOTT / 08/04/2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 COMPANY NAME CHANGED W H NIGHTCLUB LIMITED CERTIFICATE ISSUED ON 01/07/08

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR JUSTIN JAMES

View Document

21/04/0821 April 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

09/04/089 April 2008 DIRECTOR APPOINTED MR JAMES MCDERMOTT

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

08/04/088 April 2008 DIRECTOR APPOINTED MR JUSTIN JAMES

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

08/04/088 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information