Advanced company searchLink opens in new window

DRINKALL DEAN (LONDON) LIMITED

Company number 08052539

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)
07 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
17 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
02 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
02 May 2019 PSC04 Change of details for Ms Angela Drinkall as a person with significant control on 1 April 2019
01 Apr 2019 AD01 Registered office address changed from Studio 7 Third Floor the Lightbulb 1 Filament Walk Wandsworth London SW18 4GQ England to Studio 307 Third Floor the Lightbulb 1 Filament Walk Wandsworth London SW18 4GQ on 1 April 2019
14 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
10 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
15 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
18 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
01 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
29 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
30 Sep 2015 AD01 Registered office address changed from 32 1st Floor St. Oswalds Place London SE11 5JF to Studio 7 Third Floor the Lightbulb 1 Filament Walk Wandsworth London SW18 4GQ on 30 September 2015
11 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
24 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
26 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
26 Jun 2014 AD01 Registered office address changed from C/O Brodericks 63 Lawrence Street York YO10 3BU England on 26 June 2014
02 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
21 May 2013 AA01 Previous accounting period shortened from 31 May 2013 to 30 April 2013
21 May 2013 TM02 Termination of appointment of Richard Arden as a secretary
07 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
07 May 2013 AD01 Registered office address changed from 8a-8B Harrier Court, Airfield Industrial Estate York YO41 4EA England on 7 May 2013
07 May 2013 MR04 Satisfaction of charge 1 in full
06 Mar 2013 TM01 Termination of appointment of Mark Pyrah as a director
06 Mar 2013 TM01 Termination of appointment of Richard Arden as a director