Advanced company searchLink opens in new window

VITAMIN DRIPS LIMITED

Company number 10393751

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)
15 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with updates
26 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
01 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
11 Jan 2021 PSC07 Cessation of Myron Lipson as a person with significant control on 11 January 2021
11 Jan 2021 PSC01 Notification of Darryl Sacke as a person with significant control on 11 January 2021
04 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
16 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
25 Sep 2020 TM01 Termination of appointment of Ivor Zangwill Cowan as a director on 25 September 2020
03 Sep 2020 TM01 Termination of appointment of Myron Lipson as a director on 25 August 2020
23 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
30 Mar 2020 AD01 Registered office address changed from 3rd Floor 210 South Street Romford Essex RM1 1TG United Kingdom to 88 North Street Hornchurch RM11 1SR on 30 March 2020
07 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
14 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
13 Feb 2018 AA Accounts for a dormant company made up to 30 September 2017
31 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
19 Oct 2016 AP01 Appointment of Mr Darryl Wayne Sacke as a director on 19 October 2016
19 Oct 2016 AP01 Appointment of Mr Joshua Lionel Berkowitz as a director on 19 October 2016
19 Oct 2016 AP01 Appointment of Mr Ivor Zangwill Cowan as a director on 19 October 2016
18 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
26 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-26
  • GBP 1