THE DROP DATE LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Liquidators' statement of receipts and payments to 2025-05-10

View Document

28/06/2428 June 2024 Liquidators' statement of receipts and payments to 2024-05-10

View Document

20/05/2320 May 2023 Registered office address changed from 9 Nappins Close Highland Gate Long Crendon Buckinghamshire HP18 9YA to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2023-05-20

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Statement of affairs

View Document

20/05/2320 May 2023 Appointment of a voluntary liquidator

View Document

10/03/2310 March 2023 Change of details for Mr Ryan William Barr as a person with significant control on 2021-07-31

View Document

10/03/2310 March 2023 Second filing of Confirmation Statement dated 2022-05-30

View Document

09/03/239 March 2023 Cessation of Christopher John Aylen as a person with significant control on 2021-07-31

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

12/09/2212 September 2022 Amended total exemption full accounts made up to 2021-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/05/2230 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

17/05/2217 May 2022 Termination of appointment of Cameron James Barr as a director on 2022-05-04

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

03/08/213 August 2021 Termination of appointment of Chris John Aylen as a director on 2021-07-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/09/1924 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

02/01/192 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN AYLEN

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN WILLIAM BARR

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR CAMERON JAMES BARR

View Document

06/08/156 August 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM C/O RYAN BARR 9 HIGHLAND GATE NAPPINS CLOSE LONG CRENDON AYLESBURY BUCKINGHAMSHIRE HP18 9YA UNITED KINGDOM

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN BARR / 28/02/2013

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS AYLEN / 28/02/2013

View Document

06/02/136 February 2013 SECRETARY APPOINTED MRS MARGARET CAROL BARR

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR CHRIS AYLEN

View Document

15/05/1215 May 2012 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