Advanced company searchLink opens in new window

DRINX LEISURE LIMITED

Company number 08518428

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 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
  • RES15 ‐ Change company name resolution on 2017-02-16
25 Feb 2017 CONNOT Change of name notice
06 Dec 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
06 Dec 2016 AD01 Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 115 Chester Road Sunderland Tyne & Wear SR4 7HG on 6 December 2016
06 Dec 2016 TM01 Termination of appointment of Robert Cameron as a director on 5 December 2016