Advanced company searchLink opens in new window

THIRSTY SOFT DRINKS LTD

Company number 06135339

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Mar 2017 AD01 Registered office address changed from Unit1,Banico House Tilson Road Roundthorn Ind.Estate Manchester Manchester M23 9GF to South Court Block a, Ground Floor Sharston Road Manchester M22 4SN on 17 March 2017
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Apr 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
02 Jun 2015 AA01 Current accounting period extended from 31 March 2015 to 30 September 2015
01 Jun 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
23 May 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
24 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
22 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
13 Apr 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
01 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
30 Mar 2010 AD02 Register inspection address has been changed
30 Mar 2010 CH01 Director's details changed for Bilal Aziz on 30 March 2010
30 Mar 2010 CH03 Secretary's details changed for Lubna Aziz on 30 March 2010
14 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Apr 2009 363a Return made up to 02/03/09; full list of members
13 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
08 Jan 2009 287 Registered office changed on 08/01/2009 from 1A, the courtyard, 283 ashley road, hale altrincham cheshire WA14 3NG
08 Jan 2009 288b Appointment terminated director sonny arora