ILLUMINATED BEVERAGES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

10/05/2310 May 2023 Change of details for Mr Iain George Brown as a person with significant control on 2023-05-01

View Document

09/05/239 May 2023 Director's details changed for Mr Iain George Brown on 2023-05-01

View Document

09/05/239 May 2023 Registered office address changed from Sycamores Brewers End Takeley Bishop's Stortford CM22 6QH England to 41 South Street First Floor Bishop's Stortford Herts CM23 3AG on 2023-05-09

View Document

09/05/239 May 2023 Secretary's details changed for Mrs Laifong Feann Brown on 2023-05-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 41-43 SOUTH STREET SOUTH STREET BISHOP'S STORTFORD HERTS CM23 3AG ENGLAND

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/11/1929 November 2019 31/03/19 STATEMENT OF CAPITAL GBP 51000

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ORMEROD

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM UNIT 7 SOUTHMILL TRADING CENTRE BISHOP'S STORTFORD HERTS CM23 3DY ENGLAND

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 01/03/18 STATEMENT OF CAPITAL GBP 1000

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN GEORGE BROWN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM SYCAMORES BREWERS END TAKELEY BISHOP'S STORTFORD HERTFORDSHIRE CM22 6QH ENGLAND

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/12/1612 December 2016 COMPANY NAME CHANGED ILLUMINATED WATER LTD CERTIFICATE ISSUED ON 12/12/16

View Document

09/12/169 December 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM UNIT 11 M11 BUSINESS LINK PARSONAGE LANE PARSONAGE LANE STANSTED CM24 8GF ENGLAND

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GEORGE BROWN / 01/07/2016

View Document

21/06/1621 June 2016 SECRETARY APPOINTED MRS LAIFONG FEANN BROWN

View Document

25/04/1625 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 10/01/16 STATEMENT OF CAPITAL GBP 2

View Document

10/01/1610 January 2016 DIRECTOR APPOINTED MARK ANTHONY ORMEROD

View Document

10/04/1510 April 2015 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