CAPITAL DRINKS LONDON LIMITED

Capital Drinks London Limited, Unit 2 Capital Drinks London Limited, Unit 2, London, W1T 6AA, England
StatusACTIVE
Company No.07977450
CategoryPrivate Limited Company
Incorporated06 Mar 2012
Age12 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

CAPITAL DRINKS LONDON LIMITED is an active private limited company with number 07977450. It was incorporated 12 years, 3 months, 13 days ago, on 06 March 2012. The company address is Capital Drinks London Limited, Unit 2 Capital Drinks London Limited, Unit 2, London, W1T 6AA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-01

Psc name: Nasima Aktar

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nasima Aktar

Termination date: 2022-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Faruk Miah

Notification date: 2022-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Faruk Miah

Appointment date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2020

Action Date: 12 May 2020

Category: Address

Type: AD01

New address: Capital Drinks London Limited, Unit 2 2 Conway Mews London W1T 6AA

Old address: Unit 2 County House 2 Conway Mews London W1T 6AA England

Change date: 2020-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-06

New address: Unit 2 County House 2 Conway Mews London W1T 6AA

Old address: Flat 2 County House 2 Conway Mews London W1T 6AA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-11

New address: Flat 2 County House 2 Conway Mews London W1T 6AA

Old address: Unit 2-3 88 Mile End Road London E1 4UN

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nasima Aktar

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-25

Officer name: Farid Miah

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farid Miah

Termination date: 2016-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-25

Officer name: Miss Nasima Aktar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Address

Type: AD01

New address: Unit 2-3 88 Mile End Road London E1 4UN

Old address: Unit 2-3 88 Mile End Road London E1 4UN

Change date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 06 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-06

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-21

Old address: Unit 2-3 88 Mile End Road London E1 4UN United Kingdom

Documents

View document PDF

Incorporation company

Date: 06 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZTEC GARDEN SHOWS LIMITED

C/O FARRA KENNARD & GOULD,HORNCHURCH,RM11 1JS

Number:04236301
Status:ACTIVE
Category:Private Limited Company

COUPPE LIMITED

19 HIGH STREET,WEST BROMWICH,B70 6PJ

Number:11019218
Status:ACTIVE
Category:Private Limited Company

FAIRYTALE CHRISTENINGS LIMITED

20 MARKET STREET,LANCS,WN7 1DS

Number:06379795
Status:ACTIVE
Category:Private Limited Company

LANDTECH SOLUTIONS LIMITED

8 WINMARLEIGH STREET,CHESHIRE,WA1 1JW

Number:05457604
Status:ACTIVE
Category:Private Limited Company

REMOTE POWER QUALITY LTD

39 VALLEY DRIVE,HARTLEPOOL,TS26 0AL

Number:11935754
Status:ACTIVE
Category:Private Limited Company

THE MUSIC ACADEMY LTD

89 PARK ROAD,LONDON,N8 8JN

Number:09366958
Status:ACTIVE
Category:Private Limited Company

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