THE DRUNK MAITRE D LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

15/05/2415 May 2024 Cessation of Laszlo Zupan as a person with significant control on 2024-05-14

View Document

15/05/2415 May 2024 Termination of appointment of Laszlo Zupan as a director on 2024-05-14

View Document

15/05/2415 May 2024 Notification of Gabor Zsolt Varga as a person with significant control on 2024-05-14

View Document

15/05/2415 May 2024 Appointment of Mr Gabor Zsolt Varga as a director on 2024-05-14

View Document

15/05/2415 May 2024 Cessation of Laszlo Zupan as a person with significant control on 2024-05-14

View Document

15/05/2415 May 2024 Change of details for Mr Gabor Zsolt Varga as a person with significant control on 2024-05-14

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

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

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

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

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

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

View Accounts

25/06/1925 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

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

View Accounts

21/03/1921 March 2019 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

03/09/183 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LASZLO ZUPAN

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LASZLO ZUPAN / 03/01/2018

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 123 GERTRUDE ROAD NORWICH NR3 4SE UNITED KINGDOM

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 17 WATERLOO ROAD NORWICH NR3 1EH UNITED KINGDOM

View Document

04/04/174 April 2017 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