DRIFTSTEER LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

30/04/2530 April 2025 Application to strike the company off the register

View Document

12/02/2512 February 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

12/02/2512 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

12/02/2512 February 2025 Previous accounting period shortened from 2025-05-31 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/08/242 August 2024 Change of share class name or designation

View Document

10/06/2410 June 2024 Previous accounting period extended from 2024-04-30 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

22/01/2422 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/01/235 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES

View Document

27/04/2127 April 2021 27/04/21 STATEMENT OF CAPITAL GBP 81

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES

View Document

22/04/2122 April 2021 22/04/21 STATEMENT OF CAPITAL GBP 100

View Document

22/04/2122 April 2021 CESSATION OF OLIVER FENWICK AS A PSC

View Document

14/04/2114 April 2021 CESSATION OF LAUREN MARGARET FENWICK AS A PSC

View Document

14/04/2114 April 2021 DIRECTOR APPOINTED MR SIMON JAMES COOPER

View Document

09/04/219 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company