Advanced company searchLink opens in new window

THE DRINKS GROUP HOLDINGS LTD

Company number 11602727

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)
27 Sep 2023 PSC01 Notification of Peter Joseph Robson as a person with significant control on 25 September 2023
25 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
25 Sep 2023 PSC07 Cessation of Peter Robson as a person with significant control on 25 September 2023
30 Jun 2023 AA Micro company accounts made up to 31 October 2022
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
30 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
25 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
08 Oct 2020 AD01 Registered office address changed from V-8 Howit Building Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY England to Suite 5, 1 Hanley Street, Nottingham Suite 5, 1Hanley Street Nottingham NG1 5BL on 8 October 2020
01 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
16 Aug 2020 TM01 Termination of appointment of Paul Bradford as a director on 14 August 2020
22 Jan 2020 AP01 Appointment of Paul Bradford as a director on 13 January 2020
04 Dec 2019 TM02 Termination of appointment of Peter Joseph Robson as a secretary on 4 December 2019
15 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
02 Oct 2019 CH03 Secretary's details changed for Mr Peter Joseph Robson on 30 September 2019
30 Sep 2019 CH01 Director's details changed for Mr Peter Joseph Robson on 30 September 2019
30 Sep 2019 CH03 Secretary's details changed for Mr Peterj Robson on 30 September 2019
30 Sep 2019 AD01 Registered office address changed from Mercury House Shipstones Business Centre Northgate Nottingham NG7 7FN United Kingdom to V-8 Howit Building Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY on 30 September 2019
01 May 2019 CH01 Director's details changed for Mr Peter Robson on 1 May 2019
01 May 2019 CH03 Secretary's details changed for Mr Peter Robson on 1 May 2019
03 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-03
  • GBP 500