DRINKSFUSION LIMITED

Company Documents

DateDescription
30/01/1630 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/12/152 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 PREVSHO FROM 30/01/2015 TO 29/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOPPING

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN TOPPING

View Document

02/12/142 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 PREVSHO FROM 31/01/2014 TO 30/01/2014

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM
1 CALDWELL STREET
LONDON
SW9 0HD

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/11/1321 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/11/1229 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/11/1124 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/12/101 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GUY TOPPING / 26/01/2010

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GUY TOPPING / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN MARTIN FREDRIK SVENSSON / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

20/12/0720 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: MEADOW PLACE, LONDON, SW8 1XZ

View Document

24/07/0724 July 2007 FIRST GAZETTE

View Document

26/01/0626 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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