- Company Overview for DRIPPYBOIII LTD (12592483)
- Filing history for DRIPPYBOIII LTD (12592483)
- People for DRIPPYBOIII LTD (12592483)
- More for DRIPPYBOIII LTD (12592483)
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 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with updates | |
07 May 2024 | AD01 | Registered office address changed from 3 Begonia Drive Burbage Hinckley LE10 2SW England to Sterling House 31/32 High Street Wellingborough Northants NN8 4HL on 7 May 2024 | |
14 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
16 Jul 2023 | PSC07 | Cessation of Jack William Brewin as a person with significant control on 1 January 2022 | |
16 Jul 2023 | TM01 | Termination of appointment of Jack William Brewin as a director on 1 January 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
01 Jul 2020 | CH01 | Director's details changed for Mr Luke Davies on 26 June 2020 | |
01 Jul 2020 | PSC04 | Change of details for Mr Luke Davis as a person with significant control on 1 July 2020 | |
01 Jul 2020 | PSC04 | Change of details for Mr Luke Davies as a person with significant control on 26 June 2020 | |
13 May 2020 | CH01 | Director's details changed for Mr Luke Davis on 13 May 2020 | |
13 May 2020 | PSC04 | Change of details for Mr Luke Davis as a person with significant control on 13 May 2020 | |
07 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-07
|