THIRSTY SOFT DRINKS LTD

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

02/10/242 October 2024 Termination of appointment of Sami Rehman as a director on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

07/02/247 February 2024 Registered office address changed from Unit I Victoria Works Barton Road Dukinfield SK16 4US England to Unit B, Victoria Works Barton Road Dukinfield SK16 4US on 2024-02-07

View Document

05/10/235 October 2023 Appointment of Mr Sami Rehman as a director on 2023-09-23

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/05/1928 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM UNIT I VICTORIA WORKS BARTON ROAD DUKINFIELD SK16 4US ENGLAND

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM SOUTH COURT BLOCK A, GROUND FLOOR SHARSTON ROAD MANCHESTER M22 4SN ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 COMPANY NAME CHANGED 4 SQUARE WHOLESALE LTD CERTIFICATE ISSUED ON 05/07/18

View Document

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM UNIT1,BANICO HOUSE TILSON ROAD ROUNDTHORN IND.ESTATE MANCHESTER MANCHESTER M23 9GF

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/04/1626 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/06/152 June 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

01/06/151 June 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

24/12/1124 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/04/1113 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BILAL AZIZ / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LUBNA AZIZ / 30/03/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 1A, THE COURTYARD, 283 ASHLEY ROAD, HALE ALTRINCHAM CHESHIRE WA14 3NG

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR SONNY ARORA

View Document

12/08/0812 August 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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