THE INTERESTING DRINKS COMPANY LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-28

View Document

20/06/2420 June 2024 Register inspection address has been changed to 60 London Wall London EC2M 5TQ

View Document

20/06/2420 June 2024 Register(s) moved to registered inspection location 60 London Wall London EC2M 5TQ

View Document

19/06/2419 June 2024 Registered office address changed from C/O Aimia Foods Limited Penny Lane Haydock St. Helens WA11 0QZ England to 1 More London Place London SE1 2AF on 2024-06-19

View Document

19/06/2419 June 2024 Appointment of a voluntary liquidator

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Declaration of solvency

View Document

08/05/248 May 2024 Statement of capital on 2024-05-08

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

08/08/238 August 2023 Particulars of variation of rights attached to shares

View Document

18/07/2318 July 2023 Memorandum and Articles of Association

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Change of share class name or designation

View Document

11/07/2311 July 2023 Appointment of Brian Macey Soltis as a director on 2023-06-13

View Document

11/07/2311 July 2023 Termination of appointment of Claire Duffy as a director on 2023-06-13

View Document

10/01/2310 January 2023 Termination of appointment of Steven Kitching as a director on 2022-12-16

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2022-01-01

View Document

26/09/2226 September 2022 Appointment of Richard York as a director on 2021-11-01

View Document

01/01/221 January 2022 Annual accounts for year ending 01 Jan 2022

View Accounts

01/11/211 November 2021 Termination of appointment of Matthew James Vernon as a director on 2021-11-01

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-30

View Document

24/06/2124 June 2021 Change of details for Tws Bidco 1 Limited as a person with significant control on 2019-04-26

View Document

11/03/2111 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/19

View Document

04/03/214 March 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/08/2020

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

14/12/2014 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

17/01/2017 January 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CESSATION OF AMANDA HAMILTON AS A PSC

View Document

30/04/1930 April 2019 CORPORATE SECRETARY APPOINTED SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWS BIDCO 1 LIMITED

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA HAMILTON

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR STEVEN KITCHING

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR JASON ROBERT AUSHER

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR MATTHEW VERNON

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MRS CLAIRE DUFFY

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM UNIT 3 WILLOW WALK BUSINESS CENTRE 10 WILLOW WALK STARTS HILL ROAD FARNBOROUGH KENT BR6 7AA

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOWD

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

12/02/1812 February 2018 08/01/18 STATEMENT OF CAPITAL GBP 900

View Document

12/02/1812 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE SHARPE

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHIL COLLINS

View Document

08/11/178 November 2017 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

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

View Accounts

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM SUITE E WILLOW WALK BUSINESS CENTRE 10 WILLOW WALK STARTS HILL ROAD FARNBOROUGH KENT BR6 7AA UNITED KINGDOM

View Document

19/09/1319 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

26/02/1326 February 2013 ADOPT ARTICLES 05/09/2012

View Document

21/02/1321 February 2013 CURREXT FROM 31/08/2013 TO 30/09/2013

View Document

22/08/1222 August 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