Advanced company searchLink opens in new window

2020 DRINKS LTD

Company number 12432437

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)
09 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
09 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
06 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with updates
05 Sep 2022 PSC04 Change of details for Louise Rix as a person with significant control on 5 September 2022
05 Sep 2022 CH01 Director's details changed for Mr Jonathan Graham Alan Rix on 5 September 2022
05 Sep 2022 PSC04 Change of details for Mr Jonathan Graham Alan Rix as a person with significant control on 5 September 2022
31 May 2022 SH08 Change of share class name or designation
27 May 2022 AA Total exemption full accounts made up to 31 January 2022
07 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
14 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
11 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with updates
24 Sep 2020 PSC01 Notification of Louise Rix as a person with significant control on 17 August 2020
24 Sep 2020 PSC04 Change of details for Mr Jonathan Graham Alan Rix as a person with significant control on 17 August 2020
24 Sep 2020 SH01 Statement of capital following an allotment of shares on 17 August 2020
  • GBP 100
17 Aug 2020 AP04 Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 17 August 2020
10 Aug 2020 AD01 Registered office address changed from 23 Lyster Road Fordingbridge SP6 1QY England to St. Marys House Netherhampton Salisbury Wiltshire SP2 8PU on 10 August 2020
29 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted