DRINKSHARE HOLDINGS LIMITED: Filings
Overview
| Company Name | DRINKSHARE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC549464 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for DRINKSHARE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2025 | 5 pages | AA | ||||||||||||||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to 23 Manor Place Edinburgh EH3 7DX on Sep 17, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Nov 03, 2023 with updates | 9 pages | CS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Simon John Hannah as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jan 13, 2023
| 5 pages | SH01 | ||||||||||||||
Termination of appointment of Alistair Duncan Stewart as a director on Jan 09, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 03, 2022 with updates | 9 pages | CS01 | ||||||||||||||
Termination of appointment of David Neill Moore as a director on Nov 22, 2022 | 1 pages | TM01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||||||||||||||
Termination of appointment of Stephen Jevan Beard as a director on May 27, 2022 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 19, 2022
| 5 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 03, 2021 with updates | 9 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 04, 2021
| 5 pages | SH01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Nov 03, 2020 with updates | 6 pages | CS01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0