- Company Overview for TRICKY DRINKS LTD (06465865)
- Filing history for TRICKY DRINKS LTD (06465865)
- People for TRICKY DRINKS LTD (06465865)
- More for TRICKY DRINKS LTD (06465865)
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
|
|
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 |