TBC DRINKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-09-16 with no updates

View Document

30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-09-16 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Registered office address changed from Unit 31 Meadow View Industrial Estate Reach Road Burwell Cambridge CB25 0GH to Elstree House, Watson's Yard High Street Cottenham Cambridge Cambs CB24 8RX on 2024-06-04

View Document

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

View Accounts

08/12/238 December 2023 Registration of charge 131043150001, created on 2023-12-01

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

23/10/2323 October 2023 Registered office address changed from 165a 165a Mill Road Wellingborough NN8 1PR England to Unit 31 Meadow View Industrial Estate Reach Road Burwell Cambridge CB25 0GH on 2023-10-23

View Document

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

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/01/211 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 DIRECTOR APPOINTED MR MARCUS TURPIN

View Document

31/12/2031 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS TURPIN

View Document

31/12/2031 December 2020 CESSATION OF JOHN ENNIS AS A PSC

View Document

31/12/2031 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN ENNIS

View Document

30/12/2030 December 2020 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