DRIFT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 01/06/15 NO CHANGES

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/12/1431 December 2014 DIRECTOR APPOINTED MICHAEL JAMES STEWART BUSH

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES VERE NICOLL

View Document

21/07/1421 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/07/1323 July 2013 01/06/13 NO CHANGES

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/09/1226 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES STEWART BUSH / 18/09/2012

View Document

18/07/1218 July 2012 01/06/12 NO CHANGES

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/08/1011 August 2010 01/06/10 NO CHANGES

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 01/06/09; NO CHANGE OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/12/0628 December 2006 £ IC 50002/2 21/08/06 £ SR 50000@1=50000

View Document

04/07/064 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 8 SAXONFIELDS, TETTENHALL, WEST MIDLANDS, WV6 8SX

View Document

05/07/055 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 25 NORTH ROW, LONDON, W1K 6DJ

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

15/08/0315 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0315 August 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/03/0319 March 2003 CONVE 05/03/03

View Document

19/03/0319 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0319 March 2003 £ NC 1000/100002 05/03

View Document

19/03/0319 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/0319 March 2003 CONVERSION 05/03/03

View Document

19/03/0319 March 2003 NC INC ALREADY ADJUSTED 05/03/03

View Document

05/08/025 August 2002 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 S80A AUTH TO ALLOT SEC 25/07/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 2002 REGISTERED OFFICE CHANGED ON 12/04/02 FROM: 94 WHITELADIES ROAD, CLIFTON, BRISTOL, BS8 2QX

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

26/04/0126 April 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 NEW SECRETARY APPOINTED

View Document

06/02/996 February 1999 SECRETARY RESIGNED

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/09/9816 September 1998 REGISTERED OFFICE CHANGED ON 16/09/98 FROM: YORK HOUSE, 1 SEAGRAVE ROAD, LONDON, SW6 1RP

View Document

02/06/982 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97 FROM: YORK HOUSE, 1 SEAGRAVE ROAD, LONDON, SW6 1RP

View Document

17/09/9717 September 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 REGISTERED OFFICE CHANGED ON 17/09/97 FROM: BOYCES BUILDING, REGENT ST CLIFTON, BRISTOL, AVON BS8 4HU

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

19/05/9619 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9420 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 SECRETARY RESIGNED

View Document

23/06/9323 June 1993 SECRETARY RESIGNED

View Document

18/06/9318 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information