THIRSTY SOFT DRINKS LTD
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-03-02 with no updates |
02/10/242 October 2024 | Termination of appointment of Sami Rehman as a director on 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
07/02/247 February 2024 | Registered office address changed from Unit I Victoria Works Barton Road Dukinfield SK16 4US England to Unit B, Victoria Works Barton Road Dukinfield SK16 4US on 2024-02-07 |
05/10/235 October 2023 | Appointment of Mr Sami Rehman as a director on 2023-09-23 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-09-30 |
27/04/2327 April 2023 | Confirmation statement made on 2023-03-02 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-02 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/05/1928 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM UNIT I VICTORIA WORKS BARTON ROAD DUKINFIELD SK16 4US ENGLAND |
28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM SOUTH COURT BLOCK A, GROUND FLOOR SHARSTON ROAD MANCHESTER M22 4SN ENGLAND |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
05/07/185 July 2018 | COMPANY NAME CHANGED 4 SQUARE WHOLESALE LTD CERTIFICATE ISSUED ON 05/07/18 |
22/06/1822 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | 30/09/16 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
17/03/1717 March 2017 | REGISTERED OFFICE CHANGED ON 17/03/2017 FROM UNIT1,BANICO HOUSE TILSON ROAD ROUNDTHORN IND.ESTATE MANCHESTER MANCHESTER M23 9GF |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
26/04/1626 April 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
02/06/152 June 2015 | CURREXT FROM 31/03/2015 TO 30/09/2015 |
01/06/151 June 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/03/1327 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
30/03/1230 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
24/12/1124 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/09/119 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/04/1113 April 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BILAL AZIZ / 30/03/2010 |
30/03/1030 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
30/03/1030 March 2010 | SAIL ADDRESS CREATED |
30/03/1030 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / LUBNA AZIZ / 30/03/2010 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/01/098 January 2009 | REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 1A, THE COURTYARD, 283 ASHLEY ROAD, HALE ALTRINCHAM CHESHIRE WA14 3NG |
08/01/098 January 2009 | APPOINTMENT TERMINATED DIRECTOR SONNY ARORA |
12/08/0812 August 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
24/04/0724 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/03/072 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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