PENTIRE DRINKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewStatement of capital following an allotment of shares on 2025-06-30

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

20/05/2520 May 2025 Notification of a person with significant control statement

View Document

20/05/2520 May 2025 Cessation of Alistair Edward Frost as a person with significant control on 2025-04-04

View Document

06/05/256 May 2025 Statement of capital following an allotment of shares on 2025-04-14

View Document

06/05/256 May 2025 Statement of capital following an allotment of shares on 2024-10-07

View Document

30/04/2530 April 2025 Resolutions

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/02/2423 February 2024 Second filing of a statement of capital following an allotment of shares on 2023-09-29

View Document

06/02/246 February 2024 Second filing of a statement of capital following an allotment of shares on 2023-11-03

View Document

06/02/246 February 2024 Second filing of a statement of capital following an allotment of shares on 2023-06-27

View Document

06/02/246 February 2024 Second filing of a statement of capital following an allotment of shares on 2023-09-27

View Document

06/02/246 February 2024 Second filing of a statement of capital following an allotment of shares on 2023-10-16

View Document

05/02/245 February 2024 Second filing of a statement of capital following an allotment of shares on 2023-06-09

View Document

05/02/245 February 2024 Second filing of Confirmation Statement dated 2023-05-23

View Document

05/02/245 February 2024 Second filing of a statement of capital following an allotment of shares on 2023-06-09

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2023-12-27

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-11-29

View Document

16/11/2316 November 2023 Statement of capital following an allotment of shares on 2023-11-03

View Document

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-10-16

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

24/10/2324 October 2023 Statement of capital following an allotment of shares on 2023-09-27

View Document

24/10/2324 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-06-27

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Statement of capital following an allotment of shares on 2023-06-09

View Document

29/06/2329 June 2023 Statement of capital following an allotment of shares on 2023-06-09

View Document

29/06/2329 June 2023 Resolutions

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-04-21

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/02/2215 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-02-18

View Document

15/02/2215 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-01-27

View Document

15/02/2215 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-03-15

View Document

13/12/2113 December 2021 Registered office address changed from 6 Fore Street Port Isaac Cornwall PL29 3RB England to An Skyber Trelights Port Isaac Cornwall PL29 3TL on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Alistair Edward Frost on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Robert Edward Grieg-Gran on 2021-12-13

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 15/03/21 STATEMENT OF CAPITAL GBP 2.282007

View Document

16/03/2116 March 2021 Statement of capital following an allotment of shares on 2021-03-15

View Document

01/03/211 March 2021 DIRECTOR APPOINTED MR EDWARD GRIEG-GRAN

View Document

25/02/2125 February 2021 Statement of capital following an allotment of shares on 2021-01-27

View Document

25/02/2125 February 2021 18/02/21 STATEMENT OF CAPITAL GBP 2.261235

View Document

25/02/2125 February 2021 Statement of capital following an allotment of shares on 2021-02-18

View Document

25/02/2125 February 2021 27/01/21 STATEMENT OF CAPITAL GBP 2.209353

View Document

06/07/206 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/05/2020

View Document

05/06/205 June 2020 23/05/20 STATEMENT OF CAPITAL GBP 1.888337

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR EDWARD FROST / 10/04/2019

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 01/05/20 STATEMENT OF CAPITAL GBP 1.888337

View Document

20/04/2020 April 2020 27/02/20 STATEMENT OF CAPITAL GBP 1.743332

View Document

20/04/2020 April 2020 10/03/20 STATEMENT OF CAPITAL GBP 1.821670

View Document

20/04/2020 April 2020 09/03/20 STATEMENT OF CAPITAL GBP 1.811666

View Document

20/04/2020 April 2020 26/03/20 STATEMENT OF CAPITAL GBP 1.848337

View Document

20/04/2020 April 2020 04/03/20 STATEMENT OF CAPITAL GBP 1.766666

View Document

20/04/2020 April 2020 06/03/20 STATEMENT OF CAPITAL GBP 1.803332

View Document

20/04/2020 April 2020 24/02/20 STATEMENT OF CAPITAL GBP 1.736666

View Document

20/04/2020 April 2020 02/03/20 STATEMENT OF CAPITAL GBP 1.753332

View Document

02/04/202 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

31/03/2031 March 2020 SAIL ADDRESS CREATED

View Document

31/03/2031 March 2020 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/01/2026 January 2020 REGISTERED OFFICE CHANGED ON 26/01/2020 FROM G2 ALBANY LONDON W1J 0AT UNITED KINGDOM

View Document

10/06/1910 June 2019 21/05/19 STATEMENT OF CAPITAL GBP 1.666666

View Document

10/06/1910 June 2019 26/04/19 STATEMENT OF CAPITAL GBP 14666625

View Document

08/06/198 June 2019 ADOPT ARTICLES 21/05/2019

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM G2 ALBANY LONDON W1J 0AL UNITED KINGDOM

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM G2 ALBANY ALBANY LONDON W1J 0AT UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 DIRECTOR APPOINTED MR ROBERT EDWARD GRIEG-GRAN

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 SUB DIVISION 10/04/2019

View Document

15/05/1915 May 2019 SUB-DIVISION 10/04/19

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR EDWARD FROST / 01/04/2019

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 64 FAIRHOLME ROAD LONDON W14 9JY

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR EDWARD FROST / 01/04/2019

View Document

09/04/199 April 2019 CONSOLIDATION 21/11/18

View Document

06/02/196 February 2019 06/02/19 STATEMENT OF CAPITAL GBP 1.25

View Document

04/12/184 December 2018 04/12/18 STATEMENT OF CAPITAL GBP 1.125

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 91 WIMPOLE STREET MARYLEBONE LONDON W1G 0EF UNITED KINGDOM

View Document

24/05/1824 May 2018 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