QUANDO DRINKS LIMITED

Atkinson Court Coalpit Road Atkinson Court Coalpit Road, Doncaster, DN12 4LH, South Yorkshire, England
StatusACTIVE
Company No.09038383
CategoryPrivate Limited Company
Incorporated13 May 2014
Age10 years, 9 days
JurisdictionEngland Wales

SUMMARY

QUANDO DRINKS LIMITED is an active private limited company with number 09038383. It was incorporated 10 years, 9 days ago, on 13 May 2014. The company address is Atkinson Court Coalpit Road Atkinson Court Coalpit Road, Doncaster, DN12 4LH, South Yorkshire, England.



Company Fillings

Confirmation statement with updates

Date: 17 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Iain Peter Screaton

Cessation date: 2023-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Rich

Cessation date: 2023-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Quando Holdings Limited

Notification date: 2023-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Address

Type: AD01

Old address: The Big Red Shed Cherry Tree Road Doncaster South Yorkshire DN4 0BJ

Change date: 2023-08-31

New address: Atkinson Court Coalpit Road Denaby Main Industrial Estate Doncaster South Yorkshire DN12 4LH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2023

Action Date: 22 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-22

Charge number: 090383830003

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090383830002

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2021

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-01

Psc name: Gary Kennedy

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-02

Psc name: Mr Daniel Rich

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-02

Officer name: Mr Daniel Rich

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090383830001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-01

Officer name: Gary Kennedy

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-01

Officer name: Gary Kennedy

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2016

Action Date: 17 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-17

Charge number: 090383830002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Change account reference date company current extended

Date: 28 May 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2014

Action Date: 17 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-17

Charge number: 090383830001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Address

Type: AD01

New address: The Big Red Shed Cherry Tree Road Doncaster South Yorkshire DN4 0BJ

Change date: 2014-09-10

Old address: Kelham House Kelham Street Doncaster DN1 3RE United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 May 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AMTEK IT SOLUTIONS LTD

10 WHITTLE ROAD,WIMBORNE,BH21 7RU

Number:11326816
Status:ACTIVE
Category:Private Limited Company

FMV CONSULTING LIMITED

THE WHITE COTTAGE FORE STREET,WARMINSTER,BA12 0RQ

Number:10414933
Status:ACTIVE
Category:Private Limited Company

LEO RENDERING LIMITED

145 ROUND HEY,LIVERPOOL,L28 1RG

Number:10155852
Status:ACTIVE
Category:Private Limited Company

LONDON AUDIO LABS LTD

48 FULWELL ROAD,LONDON,TW11 0RA

Number:09246251
Status:ACTIVE
Category:Private Limited Company

SEABRANCH UK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11693571
Status:ACTIVE
Category:Private Limited Company

SJA RAIL SOLUTIONS LTD

6 CORDINGHAM CLOSE,WHITSTABLE,CT5 4SN

Number:11782009
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