DRUMROLL HQ LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-17 with updates

View Document

21/11/2421 November 2024 Cessation of Leonie Van Der Linde as a person with significant control on 2024-11-17

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/06/243 June 2024 Micro company accounts made up to 2023-08-31

View Document

01/05/241 May 2024 Termination of appointment of Amber Louise Jardine as a director on 2024-04-16

View Document

12/12/2312 December 2023 Director's details changed for Deepti Saigal on 2023-11-22

View Document

12/12/2312 December 2023 Change of details for Ms Leonie Van Der Linde as a person with significant control on 2023-11-22

View Document

12/12/2312 December 2023 Director's details changed for Leonie Van Der Linde on 2023-11-22

View Document

24/11/2324 November 2023 Second filing of Confirmation Statement dated 2023-11-17

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

17/11/2317 November 2023 Termination of appointment of Jonathan William Seaton as a director on 2023-10-04

View Document

17/11/2317 November 2023 Appointment of Miss Amber Louise Jardine as a director on 2023-10-04

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-28 with updates

View Document

11/09/2311 September 2023 Change of details for Ms Leonie Van Der Linde as a person with significant control on 2023-08-28

View Document

11/09/2311 September 2023 Director's details changed for Leonie Van Der Linde on 2023-08-28

View Document

11/09/2311 September 2023 Change of details for Ms Deepti Saigal as a person with significant control on 2023-08-25

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-08-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-28 with updates

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2021-11-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-08-28 with updates

View Document

29/09/2129 September 2021 Director's details changed for Deepti Saigal on 2021-09-01

View Document

29/09/2129 September 2021 Change of details for Ms Deepti Saigal as a person with significant control on 2021-09-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/04/2122 April 2021 ARTICLES OF ASSOCIATION

View Document

22/04/2122 April 2021 ADOPT ARTICLES 25/03/2021

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR JONATHAN WILLIAM SEATON

View Document

31/03/2131 March 2021 25/03/21 STATEMENT OF CAPITAL GBP 137.93

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MS DEEPTI SAIGAL / 28/08/2019

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MS DEEPTI SAIGAL / 28/08/2019

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM OUTLANDISH FONTHILL ROAD LONDON N4 3HF ENGLAND

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / LEONIE VAN DER LINDE / 28/08/2019

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MS LEONIE VAN DER LINDE / 28/08/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEEPTI SAIGAL / 28/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR DEEPTI SAIGAL / 01/08/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM FLAT 9 WHYMARK HOUSE WHYMARK AVENUE LONDON N22 6AQ UNITED KINGDOM

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM OUTLANDISH FONTHILL ROAD LONDON N4 3HF UNITED KINGDOM

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MS LEONIE VAN DER LINDE / 01/08/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR DEEPTI SAIGAL / 01/08/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEEPTI SAIGAL / 01/08/2018

View Document

09/10/189 October 2018 CESSATION OF JOSEPH DYTRYCH AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/07/1814 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DYTRYCH

View Document

24/04/1824 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM BLOCK D HACKNEY COMMUNITY COLLEGE FALKIRK STREET LONDON N1 6HQ ENGLAND

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM BLOCK D BLOCK D, HACKNEY COMMUNITY COLLEGE FALKIRK STREET LONDON GREATER LONDON N1 6HQ ENGLAND

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 24 THE BROADWAY OADBY LEICESTER LE2 2HE ENGLAND

View Document

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 89 SALISBURY WALK LONDON N19 5DU

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/09/1525 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/06/1526 June 2015 SECOND FILING FOR FORM SH01

View Document

27/02/1527 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM C/O BUCKWORTH SOLICITORS 200 ALDERSGATE STREET LONDON EC1A 4HD ENGLAND

View Document

20/11/1420 November 2014 20/11/14 STATEMENT OF CAPITAL GBP 107.99

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEE SAIGAL / 18/11/2014

View Document

29/08/1429 August 2014 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