THE THINKING DRINKERS LTD

57 Cowper Road, London, W7 1EL, England
StatusACTIVE
Company No.06995052
CategoryPrivate Limited Company
Incorporated19 Aug 2009
Age14 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

THE THINKING DRINKERS LTD is an active private limited company with number 06995052. It was incorporated 14 years, 8 months, 21 days ago, on 19 August 2009. The company address is 57 Cowper Road, London, W7 1EL, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-31

Psc name: Mr Thomas Sandham

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-31

Psc name: Mr Ben Aneurin Mcfarland

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-31

Officer name: Mr Ben Aneurin Mcfarland

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-31

Officer name: Mr Thomas Edward Horan Sandham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-31

Old address: 34 Meadow Walk Harpenden AL5 5TG England

New address: 57 Cowper Road London W7 1EL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2022

Action Date: 31 May 2022

Category: Address

Type: AD01

New address: 34 Meadow Walk Harpenden AL5 5TG

Old address: 34 Meadow Walk 34 Meadow Walk Harpenden AL5 5TG England

Change date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-31

New address: 34 Meadow Walk 34 Meadow Walk Harpenden AL5 5TG

Old address: 150 Cravells Road Harpenden Hertfordshire AL5 1BQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gordon Mcfarland Fca

Termination date: 2016-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Address

Type: AD01

Old address: 99 Gunterstone Road West Kensington London W14 9BT

Change date: 2016-01-15

New address: 150 Cravells Road Harpenden Hertfordshire AL5 1BQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Certificate change of name company

Date: 23 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dwink enterprises LIMITED\certificate issued on 23/05/15

Documents

View document PDF

Change of name notice

Date: 23 May 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Robert Gordon Mcfarland Fca

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2013

Action Date: 08 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-08

Officer name: Mr Ben Aneurin Mcfarland

Documents

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2011

Action Date: 28 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Edward Horan Sandham

Change date: 2011-08-28

Documents

View document PDF

Change account reference date company current extended

Date: 12 May 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-05

New date: 2011-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 May 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2011-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Gordon Mcfarland Fca

Change date: 2010-08-19

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Aneurin Mcfarland

Change date: 2010-08-19

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Edward Horan Sandham

Change date: 2010-08-19

Documents

View document PDF

Incorporation company

Date: 19 Aug 2009

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BAKELL LTD

85 MANTON ROAD,LONDON,SE2 0JD

Number:11744408
Status:ACTIVE
Category:Private Limited Company

CHARLOT LIMITED

20 CHAMBERLAIN STREET,WELLS,BA5 2PF

Number:09686099
Status:ACTIVE
Category:Private Limited Company

DR IT CONSULTING LIMITED

5 MUNSTER AVENUE,HOUNSLOW,TW4 5BG

Number:07500145
Status:ACTIVE
Category:Private Limited Company

INSPIRE HAIR TECHNOLOGY LIMITED

THE GABLES PURITON HILL,BRIDGWATER,TA7 8AF

Number:09325455
Status:ACTIVE
Category:Private Limited Company

PR1NCE'S POWER PUMPS LIMITED

23 ORCHARD WAY,TELFORD,TF1 1SB

Number:09675005
Status:ACTIVE
Category:Private Limited Company

SAINT MARTIN COMPANY LLP

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:OC389373
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source