DRINKS DISTRO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
23/06/2523 June 2025 | Confirmation statement made on 2025-06-23 with updates |
23/06/2523 June 2025 | Certificate of change of name |
18/06/2518 June 2025 | Appointment of Mr Ajmit Singh Madan as a director on 2025-06-17 |
18/06/2518 June 2025 | Notification of Ajmit Singh Madan as a person with significant control on 2025-06-18 |
18/06/2518 June 2025 | Confirmation statement made on 2025-06-18 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-19 with updates |
06/05/246 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
09/12/239 December 2023 | Registered office address changed from 10 Gravel Lane London E1 7AW to 43 - 45 Goulston Street London E1 7TP on 2023-12-09 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
02/05/232 May 2023 | Appointment of Mr Angert Singh Madan as a director on 2023-03-01 |
02/05/232 May 2023 | Termination of appointment of Ajmit Madan as a director on 2023-03-01 |
02/05/232 May 2023 | Cessation of Ajmit Madan as a person with significant control on 2023-03-01 |
02/05/232 May 2023 | Notification of Angert Singh Madan as a person with significant control on 2023-03-01 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/08/215 August 2021 | Confirmation statement made on 2021-08-05 with updates |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/08/2019 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
19/04/2019 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/04/1621 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/04/1510 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/04/1426 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/07/132 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
17/04/1317 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
11/04/1311 April 2013 | APPOINTMENT TERMINATED, DIRECTOR BHOPINDER SINGH |
11/04/1311 April 2013 | REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 15 HIGHFIELD ROAD BERRYLANDS SURBITON SURREY KT5 9LP UNITED KINGDOM |
11/04/1311 April 2013 | APPOINTMENT TERMINATED, DIRECTOR KULJIT CHAWLA |
12/02/1312 February 2013 | DIRECTOR APPOINTED MR AJMIT MADAN |
18/12/1218 December 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/10/115 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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