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)
21 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
15 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
23 Jan 2015 TM02 Termination of appointment of Miranda Elizabeth Gillett as a secretary on 5 January 2015
23 Jan 2015 TM02 Termination of appointment of Miranda Elizabeth Gillett as a secretary on 5 January 2015
07 Mar 2014 AA Accounts for a dormant company made up to 31 January 2014
17 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
01 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Oct 2013 CH03 Secretary's details changed for Miranda Elizabeth Benzies on 4 May 2013
04 Sep 2013 AD01 Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD on 4 September 2013
26 Feb 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
27 Feb 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
13 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
31 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
01 Feb 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Matthew Francis Gillett on 1 February 2010
05 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
21 Jan 2009 363a Return made up to 07/01/09; full list of members
17 Jan 2008 288a New director appointed
17 Jan 2008 288a New secretary appointed
10 Jan 2008 288b Director resigned
10 Jan 2008 288b Secretary resigned
07 Jan 2008 NEWINC Incorporation