Advanced company searchLink opens in new window

THE DRINKS BAKERY LIMITED

Company number SC528496

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 CS01 Confirmation statement made on 18 February 2024 with updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
11 May 2023 SH01 Statement of capital following an allotment of shares on 3 May 2023
  • GBP 1.3581
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
02 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 2 February 2021
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Jul 2019 AD01 Registered office address changed from 23 Queen Charlotte Street Edinburgh EH6 7EY Scotland to 63 Queen Charlotte Street Edinburgh EH6 7EY on 16 July 2019
15 May 2019 AD01 Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE Scotland to 23 Queen Charlotte Street Edinburgh EH6 7EY on 15 May 2019
18 Feb 2019 PSC01 Notification of Andrew Murray as a person with significant control on 6 April 2016
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
17 Jan 2019 SH01 Statement of capital following an allotment of shares on 11 September 2018
  • GBP 1.2902
17 Jan 2019 SH02 Sub-division of shares on 11 September 2018
17 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division: single ordinary share of £1 into 10,000 ordinary shares of £0.0001 each 11/09/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2019 AA Micro company accounts made up to 31 March 2018
25 May 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
07 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2018 AA Micro company accounts made up to 31 March 2017