QUANDO 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
21/05/2521 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

07/12/237 December 2023 Notification of Quando Holdings Limited as a person with significant control on 2023-11-30

View Document

07/12/237 December 2023 Cessation of Daniel Rich as a person with significant control on 2023-11-30

View Document

07/12/237 December 2023 Cessation of Iain Peter Screaton as a person with significant control on 2023-11-30

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

31/08/2331 August 2023 Registered office address changed from The Big Red Shed Cherry Tree Road Doncaster South Yorkshire DN4 0BJ to Atkinson Court Coalpit Road Denaby Main Industrial Estate Doncaster South Yorkshire DN12 4LH on 2023-08-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Registration of charge 090383830003, created on 2023-05-22

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/12/2022 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

12/11/1912 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RICH / 02/01/2019

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL RICH / 02/01/2019

View Document

15/10/1815 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

26/04/1826 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090383830001

View Document

13/12/1713 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR GARY KENNEDY

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR GARY KENNEDY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/10/1618 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090383830002

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 CURREXT FROM 31/05/2015 TO 30/06/2015

View Document

29/09/1429 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090383830001

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM KELHAM HOUSE KELHAM STREET DONCASTER DN1 3RE UNITED KINGDOM

View Document

13/05/1413 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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