- Company Overview for DRUNCHW1 LIMITED (09569036)
- Filing history for DRUNCHW1 LIMITED (09569036)
- People for DRUNCHW1 LIMITED (09569036)
- More for DRUNCHW1 LIMITED (09569036)
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) |
---|---|---|---|
08 Feb 2025 | CS01 | Confirmation statement made on 25 January 2025 with no updates | |
24 Dec 2024 | AA | Micro company accounts made up to 30 April 2024 | |
17 Dec 2024 | CH01 | Director's details changed for Mr Homam Malass on 16 December 2024 | |
17 Dec 2024 | CH01 | Director's details changed for Mr Obadah Barazy on 16 December 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
31 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with updates | |
07 Sep 2022 | AA | Micro company accounts made up to 30 April 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
01 Feb 2022 | AD01 | Registered office address changed from 38 st. Johns Wood Terrace London NW8 6LS England to 1 Woodstock Street London W1C 2AA on 1 February 2022 | |
12 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
28 Apr 2021 | SH03 |
Purchase of own shares.
|
|
22 Apr 2021 | PSC07 | Cessation of Hussein Haroon Aziz as a person with significant control on 5 February 2021 | |
27 Feb 2021 | AD01 | Registered office address changed from 1st Floor, Scottish Provident House 76-80 College Road Harrow, Middlesex HA1 1BQ England to 38 st. Johns Wood Terrace London NW8 6LS on 27 February 2021 | |
25 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
25 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
30 May 2019 | TM01 | Termination of appointment of Hussein Haroon Aziz as a director on 30 May 2019 | |
30 May 2019 | TM02 | Termination of appointment of Hussein Haroon Aziz as a secretary on 30 May 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from The Glass House 177-187 Arthur Road London SW19 8AE England to 1st Floor, Scottish Provident House 76-80 College Road Harrow, Middlesex HA1 1BQ on 1 August 2018 |