- Company Overview for DRINX LEISURE LIMITED (08518428)
- Filing history for DRINX LEISURE LIMITED (08518428)
- People for DRINX LEISURE LIMITED (08518428)
- Charges for DRINX LEISURE LIMITED (08518428)
- More for DRINX LEISURE LIMITED (08518428)
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) |
---|---|---|---|
05 Feb 2025 | TM01 | Termination of appointment of Mark Anthony Wrightson as a director on 4 February 2025 | |
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
15 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
17 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
27 Apr 2021 | CH01 | Director's details changed | |
17 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
21 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 May 2019 | CH01 | Director's details changed | |
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
02 Oct 2018 | PSC05 | Change of details for Tokyo Holdings (North East) Limited as a person with significant control on 25 June 2018 | |
17 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from 115 Chester Road Sunderland Tyne & Wear SR4 7HG England to 17 Westgate Road Newcastle upon Tyne NE1 1SE on 12 December 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
18 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
25 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2017 | CONNOT | Change of name notice | |
06 Dec 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 |