Advanced company searchLink opens in new window

THE SOCIAL DRINKS COMPANY LTD

Company number 12890367

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)
26 Feb 2024 AA Micro company accounts made up to 31 May 2023
07 Oct 2023 PSC05 Change of details for Gaba Labs Ltd as a person with significant control on 17 September 2023
06 Oct 2023 CS01 Confirmation statement made on 17 September 2023 with updates
06 Oct 2023 CH01 Director's details changed for Mr David John Nutt on 17 September 2023
05 Oct 2023 PSC05 Change of details for Gaba Labs Ltd as a person with significant control on 17 September 2023
05 Oct 2023 CH01 Director's details changed for Mr David Orren on 17 September 2023
05 Oct 2023 AD01 Registered office address changed from Old Town Court 70 Queensway, Suite 2 Hemel Hempstead HP2 5HD England to Old Town Court 70 Queensway Suite 2 Hemel Hempstead HP2 5HD on 5 October 2023
23 May 2023 AA Micro company accounts made up to 31 May 2022
15 Nov 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
15 Jul 2022 AD01 Registered office address changed from William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP England to Old Town Court 70 Queensway, Suite 2 Hemel Hempstead HP2 5HD on 15 July 2022
01 Jun 2022 PSC05 Change of details for Alcarelle Holdings Limited as a person with significant control on 1 June 2022
31 May 2022 AA Total exemption full accounts made up to 31 May 2021
27 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
15 Jul 2021 AP01 Appointment of Mr David John Nutt as a director on 1 July 2021
09 Jun 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 May 2021
10 Mar 2021 AP01 Appointment of Mr David Orren as a director on 4 March 2021
10 Mar 2021 TM01 Termination of appointment of Stewart Andrew Bailey as a director on 4 March 2021
23 Feb 2021 AD01 Registered office address changed from 64 Claremont Road Bristol BS7 8DJ England to William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP on 23 February 2021
18 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted