PUB TOKENS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/10/233 October 2023 Change of details for Mr Dominic Michael Laven as a person with significant control on 2023-09-22

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

03/10/233 October 2023 Director's details changed for Mr Robert Peter Leechman on 2023-06-21

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/04/2319 April 2023 Change of details for Mr Dominic Michael Laven as a person with significant control on 2023-03-29

View Document

19/04/2319 April 2023 Statement of capital on 2023-04-19

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023

View Document

22/03/2322 March 2023

View Document

22/03/2322 March 2023 Resolutions

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/10/2214 October 2022 Director's details changed for Mr Andrew John Stevenson on 2022-10-05

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

27/09/2227 September 2022 Director's details changed for John Andrew Stevenson on 2021-12-03

View Document

16/09/2216 September 2022 Appointment of Wilsons (Company Secretaries) Limited as a secretary on 2022-09-08

View Document

16/09/2216 September 2022 Termination of appointment of Rwk Company Services Limited as a secretary on 2022-07-06

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/07/195 July 2019 30/09/18 UNAUDITED ABRIDGED

View Document

06/11/186 November 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WK COMPANY SERVICES LIMITED / 01/11/2018

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM MIDLAND BRIDGE HOUSE MIDLAND BRIDGE ROAD BATH BA2 3FP ENGLAND

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM C/O WK COMPANY SERVICES LIMITED 5-6 NORTHUMBERLAND BUILDINGS QUEEN SQUARE BATH BA1 2JE ENGLAND

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 27/09/16 STATEMENT OF CAPITAL GBP 3092.20

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER LEECHMAN / 21/09/2016

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/11/156 November 2015 29/09/15 STATEMENT OF CAPITAL GBP 2956.70

View Document

03/11/153 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/11/147 November 2014 29/09/14 STATEMENT OF CAPITAL GBP 2768.40

View Document

23/10/1423 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

21/10/1421 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/11/1318 November 2013 30/09/13 STATEMENT OF CAPITAL GBP 2376.70

View Document

17/10/1317 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MICHAEL LAVAN / 22/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/07/1316 July 2013 26/06/13 STATEMENT OF CAPITAL GBP 2200.0

View Document

16/07/1316 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1316 July 2013 26/06/13 STATEMENT OF CAPITAL GBP 2200.0

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 20/08/12 STATEMENT OF CAPITAL GBP 2000.00

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/10/1118 October 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/10/1118 October 2011 09/09/11 STATEMENT OF CAPITAL GBP 1870.00

View Document

17/10/1117 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

17/10/1117 October 2011 20/05/11 STATEMENT OF CAPITAL GBP 1710.00

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MICHAEL LAVAN / 01/03/2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER LEECHMAN / 01/03/2011

View Document

12/11/1012 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WK COMPANY SERVICES LIMITED / 12/11/2010

View Document

05/11/105 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 28/09/10 STATEMENT OF CAPITAL GBP 1630.00

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED FIONA ANDERSSON

View Document

24/09/1024 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAIMENDORF

View Document

23/07/1023 July 2010 16/05/10 STATEMENT OF CAPITAL GBP 1321.90

View Document

07/07/107 July 2010 15/06/10 STATEMENT OF CAPITAL GBP 1518.00

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/05/1027 May 2010 16/05/10 STATEMENT OF CAPITAL GBP 1453.90

View Document

19/02/1019 February 2010 31/12/09 STATEMENT OF CAPITAL GBP 1200.00

View Document

29/01/1029 January 2010 CORPORATE SECRETARY APPOINTED WK COMPANY SERVICES LIMITED

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY STUART BUTLER-GALLIE

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 23 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4UA

View Document

15/01/1015 January 2010 21/11/09 STATEMENT OF CAPITAL GBP 1165.5

View Document

14/12/0914 December 2009 21/11/09 STATEMENT OF CAPITAL GBP 1185.5

View Document

25/11/0925 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/06/096 June 2009 DIRECTOR APPOINTED JOHN ANDREW STEVENSON

View Document

06/06/096 June 2009

View Document

17/10/0817 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC LAVAN / 22/09/2008

View Document

08/10/088 October 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 39 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4SD

View Document

07/05/087 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/087 May 2008 ALTER ARTICLES 29/04/2008

View Document

30/04/0830 April 2008 COMPANY NAME CHANGED DRINK TOKENS LIMITED CERTIFICATE ISSUED ON 02/05/08

View Document

14/12/0714 December 2007 RETURN MADE UP TO 22/09/07; CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/05/0612 May 2006 NC INC ALREADY ADJUSTED 04/05/06

View Document

12/05/0612 May 2006 S-DIV 04/05/06

View Document

12/05/0612 May 2006 £ NC 1000/2000 04/05/0

View Document

21/10/0521 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/03/053 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/053 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/053 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: VICTORIA COURT 17-21 ASHFORD ROAD MAIDSTONE KENT ME14 5FA

View Document

05/01/055 January 2005 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: SOMERFIELD HOUSE 59 LONDON ROAD MAIDSTONE KENT ME16 8JH

View Document

27/09/0227 September 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

05/11/015 November 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 AMEND 882-FILED 16/12/00-6 SH @1

View Document

06/11/006 November 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 RE-ACCTS/ACCOUTANTS 03/05/00

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS; AMEND

View Document

17/12/9817 December 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 AMENDING 882R ALLOT DATE 290498

View Document

08/06/988 June 1998 £ NC 100/1000 24/04/98

View Document

08/06/988 June 1998 NC INC ALREADY ADJUSTED 24/04/98

View Document

22/09/9722 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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