Advanced company searchLink opens in new window

TRICKY DRINKS LTD

Company number 06465865

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)
18 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with updates
27 Sep 2024 AA Total exemption full accounts made up to 31 January 2024
28 Feb 2024 CS01 Confirmation statement made on 7 January 2024 with updates
17 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
01 May 2023 AD01 Registered office address changed from Higher Willand Farm Churchstanton Taunton TA3 7RL England to Netherham Farm Low Ham Langport TA10 9DR on 1 May 2023
18 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
25 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
20 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
19 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
25 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
09 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
02 Aug 2019 TM01 Termination of appointment of Frederick James Farnworth as a director on 27 July 2019
20 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
05 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
09 Apr 2018 AD01 Registered office address changed from Birchlea Gordons Close Taunton TA1 3DA England to Higher Willand Farm Churchstanton Taunton TA3 7RL on 9 April 2018
30 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-29
29 Jan 2018 AP03 Appointment of Mr Matthew Francis Gillett as a secretary on 29 January 2018
29 Jan 2018 AP01 Appointment of Mr Frederick James Farnworth as a director on 29 January 2018
17 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
10 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
19 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
24 Oct 2016 AD01 Registered office address changed from 11 Ribblesdale Road London N8 7EP to Birchlea Gordons Close Taunton TA1 3DA on 24 October 2016
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016