Advanced company searchLink opens in new window

OMBRA DRINKS LIMITED

Company number 10230578

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Sep 2023 CH01 Director's details changed for Mr Matthew Walker on 20 September 2023
26 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
27 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jul 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
11 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
10 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2021 AD01 Registered office address changed from Suite 2 Silwood Park Buckhurst Road Ascot SL5 7PY England to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 24 October 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2019
24 Aug 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 December 2018
30 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
20 Dec 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
29 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with updates
29 Jul 2019 PSC01 Notification of Paulo Antonio Solari as a person with significant control on 13 June 2019
29 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 29 July 2019
19 Feb 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
30 Nov 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 495.83
28 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 11 May 2018
  • GBP 475.000
13 Nov 2018 AD01 Registered office address changed from Unit C Skyway 14, Calder Way Colnbrook Slough SL3 0BQ United Kingdom to Suite 2 Silwood Park Buckhurst Road Ascot SL5 7PY on 13 November 2018