SPLASH N DRIP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

13/03/2513 March 2025 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

07/02/247 February 2024 Cessation of Romel Anthony Daley as a person with significant control on 2024-02-07

View Document

07/02/247 February 2024 Termination of appointment of Romel Anthony Daley as a director on 2024-02-07

View Document

07/02/247 February 2024 Change of details for Mr Warren Peart-Carr as a person with significant control on 2024-02-07

View Document

24/01/2424 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Change of details for Mr Warren Peart-Carr as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Registered office address changed from Flat 60 Elizabeth Blackwell House Progress Way London N22 5PB England to 70 Bounces Road London N9 8JS on 2023-09-20

View Document

20/09/2320 September 2023 Director's details changed for Mr Warren Peart-Carr on 2023-09-20

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

02/05/232 May 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

28/12/2228 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

17/12/2217 December 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Change of details for Mr Warren Peart as a person with significant control on 2022-05-19

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

19/05/2219 May 2022 Director's details changed for Mr Warren Peart on 2022-05-19

View Document

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

View Accounts

28/02/2228 February 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

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

View Accounts

08/06/208 June 2020 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