About

Registered Number: 06173532
Date of Incorporation: 20/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 16 High Street, Axbridge, Somerset, BS26 2AF,

 

Established in 2007, Drawstorm Uk Ltd has its registered office in Axbridge, Somerset, it has a status of "Active". Drawstorm Uk Ltd has one director listed as Priess, Christian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIESS, Christian 20 May 2019 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
MR01 - N/A 11 April 2020
MR01 - N/A 18 July 2019
MR01 - N/A 18 July 2019
MR01 - N/A 18 July 2019
MR01 - N/A 18 July 2019
AA - Annual Accounts 27 May 2019
AD01 - Change of registered office address 22 May 2019
AP01 - Appointment of director 22 May 2019
RESOLUTIONS - N/A 04 April 2019
CONNOT - N/A 04 April 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 18 March 2019
AA01 - Change of accounting reference date 22 December 2018
AA01 - Change of accounting reference date 30 September 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 23 February 2018
AA01 - Change of accounting reference date 25 November 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 20 March 2017
AA01 - Change of accounting reference date 22 December 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 31 March 2016
AA01 - Change of accounting reference date 24 February 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 27 February 2014
AA - Annual Accounts 24 May 2013
AA01 - Change of accounting reference date 27 March 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 27 March 2012
AA01 - Change of accounting reference date 27 September 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 02 November 2008
225 - Change of Accounting Reference Date 02 November 2008
363a - Annual Return 12 May 2008
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
NEWINC - New incorporation documents 20 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2020 Outstanding

N/A

A registered charge 16 July 2019 Outstanding

N/A

A registered charge 16 July 2019 Outstanding

N/A

A registered charge 16 July 2019 Outstanding

N/A

A registered charge 16 July 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.