DRTY DRINKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 26/03/2526 March 2025 | Director's details changed for Mr Oliver Murray Clements on 2025-03-26 |
| 21/01/2521 January 2025 | Director's details changed for James Johnson on 2025-01-15 |
| 20/01/2520 January 2025 | Director's details changed for Mr Oliver Murray Clements on 2025-01-15 |
| 20/01/2520 January 2025 | Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-20 |
| 20/01/2520 January 2025 | Director's details changed for Davor Pisk on 2025-01-15 |
| 20/01/2520 January 2025 | Director's details changed for Mr Matija Davor Keyworth Pisk on 2025-01-15 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 07/11/247 November 2024 | Current accounting period extended from 2024-09-30 to 2024-12-31 |
| 05/11/245 November 2024 | Confirmation statement made on 2024-10-21 with updates |
| 04/11/244 November 2024 | Statement of capital following an allotment of shares on 2024-10-02 |
| 27/08/2427 August 2024 | Statement of capital following an allotment of shares on 2024-07-31 |
| 27/08/2427 August 2024 | Statement of capital following an allotment of shares on 2024-04-03 |
| 27/08/2427 August 2024 | Statement of capital following an allotment of shares on 2024-03-28 |
| 22/08/2422 August 2024 | Notification of a person with significant control statement |
| 22/08/2422 August 2024 | Cessation of Oliver Murray Clements as a person with significant control on 2020-09-24 |
| 22/08/2422 August 2024 | Cessation of Matija Davor Keyworth Pisk as a person with significant control on 2020-09-24 |
| 21/06/2421 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 13/06/2413 June 2024 | Director's details changed for Mr Matija Davor Keyworth Pisk on 2024-06-13 |
| 13/06/2413 June 2024 | Director's details changed for Davor Pisk on 2024-06-13 |
| 01/03/241 March 2024 | Second filing of a statement of capital following an allotment of shares on 2023-04-27 |
| 15/02/2415 February 2024 | Statement of capital following an allotment of shares on 2024-01-31 |
| 15/02/2415 February 2024 | Statement of capital following an allotment of shares on 2023-12-20 |
| 25/01/2425 January 2024 | Sub-division of shares on 2023-04-30 |
| 11/01/2411 January 2024 | Resolutions |
| 11/01/2411 January 2024 | Resolutions |
| 11/01/2411 January 2024 | Resolutions |
| 11/01/2411 January 2024 | Resolutions |
| 11/01/2411 January 2024 | Resolutions |
| 11/01/2411 January 2024 | Resolutions |
| 11/01/2411 January 2024 | Resolutions |
| 10/01/2410 January 2024 | Memorandum and Articles of Association |
| 22/12/2322 December 2023 | Statement of capital following an allotment of shares on 2023-05-12 |
| 20/11/2320 November 2023 | Confirmation statement made on 2023-10-21 with updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 21/07/2321 July 2023 | Statement of capital following an allotment of shares on 2023-04-27 |
| 21/07/2321 July 2023 | Statement of capital following an allotment of shares on 2023-04-05 |
| 26/06/2326 June 2023 | Micro company accounts made up to 2022-09-30 |
| 20/04/2320 April 2023 | Registration of charge 116359600002, created on 2023-04-19 |
| 20/04/2320 April 2023 | Satisfaction of charge 116359600001 in full |
| 17/03/2317 March 2023 | Statement of capital following an allotment of shares on 2022-12-09 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-21 with updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 28/09/2228 September 2022 | Statement of capital following an allotment of shares on 2022-08-08 |
| 28/09/2228 September 2022 | Statement of capital following an allotment of shares on 2022-07-29 |
| 09/05/229 May 2022 | Micro company accounts made up to 2021-09-30 |
| 23/03/2223 March 2022 | Registration of charge 116359600001, created on 2022-03-23 |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 23/04/2123 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 02/12/202 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DAVOR PISK / 02/12/2020 |
| 01/12/201 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHNSON / 30/11/2020 |
| 01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES |
| 30/11/2030 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATIJA DAVOR KEYWORTH PISK / 30/11/2020 |
| 30/11/2030 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MURRAY CLEMENTS / 30/11/2020 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 07/10/207 October 2020 | 24/09/20 STATEMENT OF CAPITAL GBP 4.907 |
| 06/10/206 October 2020 | 24/09/20 STATEMENT OF CAPITAL GBP 4.907 |
| 24/09/2024 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 30/06/2030 June 2020 | 23/09/19 STATEMENT OF CAPITAL GBP 3.461 |
| 30/06/2030 June 2020 | 24/09/19 STATEMENT OF CAPITAL GBP 3.573 |
| 21/01/2021 January 2020 | REGISTERED OFFICE CHANGED ON 21/01/2020 FROM CRAVEN LODGE GROSVENOR ROAD GODALMING GU7 1PA UNITED KINGDOM |
| 26/11/1926 November 2019 | COMPANY NAME CHANGED DIRTY DRINKS LTD CERTIFICATE ISSUED ON 26/11/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
| 02/10/192 October 2019 | DIRECTOR APPOINTED JAMES JOHNSON |
| 01/10/191 October 2019 | DIRECTOR APPOINTED DAVOR PISK |
| 16/08/1916 August 2019 | 16/08/19 STATEMENT OF CAPITAL GBP 2.10 |
| 16/08/1916 August 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 16/08/1916 August 2019 | REDUCE ISSUED CAPITAL 05/08/2019 |
| 16/08/1916 August 2019 | 05/08/19 STATEMENT OF CAPITAL GBP 2.50 |
| 16/08/1916 August 2019 | SOLVENCY STATEMENT DATED 05/08/19 |
| 16/08/1916 August 2019 | SUB-DIVISION 05/08/19 |
| 16/08/1916 August 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 22/10/1822 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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