DRIVEN WORLDWIDE LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Director's details changed for Mr Stephen Michael Morris on 2022-10-14

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Director's details changed for Mr Bhikhu Chhotabhai Patel on 2022-10-14

View Document

31/03/2331 March 2023 Director's details changed for Mr Amit Vijaykumar Patel on 2022-10-14

View Document

31/03/2331 March 2023 Director's details changed for Mr Vijay Kumar Chhotabhai Patel on 2022-10-14

View Document

31/03/2331 March 2023 Director's details changed for Mr Dipen Vijaykumar Patel on 2022-10-14

View Document

31/03/2331 March 2023 Change of details for Mr Vijay Kumar Chhotabhai Patel as a person with significant control on 2022-10-14

View Document

31/03/2331 March 2023 Director's details changed for Mr Michael Bell on 2022-10-14

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to Monarch House Miles Gray Road Basildon Essex SS14 3RW on 2022-10-14

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT VIJAYKUMAR PATEL / 24/02/2020

View Document

30/08/1930 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

29/08/1829 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BELL / 23/02/2017

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY DIPEN PATEL

View Document

14/06/1614 June 2016 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM C/O LEIGH CARR 12 HELMET ROW LONDON EC1V 3QJ

View Document

03/03/163 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

06/12/156 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

25/03/1525 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

20/03/1420 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR AMIT VIJAYKUMAR PATEL

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, SECRETARY DARREN TILLEY

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN TILLEY

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN

View Document

16/08/1316 August 2013 SECRETARY APPOINTED MR DIPEN VIJAYKUMAR PATEL

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR VIJAYKUMAR CHHOTABHAI KALIDAS PATEL

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 35B TRANQUIL VALE LONDON SE3 0BU UNITED KINGDOM

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR DIPEN VIJAYKUMAR PATEL

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR BHIKHU CHHOTABHAI PATEL

View Document

04/03/134 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 05/09/12 STATEMENT OF CAPITAL GBP 21500

View Document

25/09/1225 September 2012 07/09/12 STATEMENT OF CAPITAL GBP 35833

View Document

20/09/1220 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN TILLEY / 06/09/2012

View Document

06/09/126 September 2012 SECRETARY'S CHANGE OF PARTICULARS / DARREN TILLEY / 06/09/2012

View Document

21/08/1221 August 2012 SECOND FILING WITH MUD 23/02/11 FOR FORM AR01

View Document

21/08/1221 August 2012 SECOND FILING WITH MUD 23/02/10 FOR FORM AR01

View Document

07/08/127 August 2012 23/02/09 FULL LIST AMEND

View Document

07/08/127 August 2012 SECOND FILING WITH MUD 23/02/12 FOR FORM AR01

View Document

07/08/127 August 2012 23/02/08 FULL LIST AMEND

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH NEWSON

View Document

11/05/1211 May 2012 AUDITOR'S RESIGNATION

View Document

02/03/122 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MS ELIZABETH WENDY JANE NEWSON

View Document

10/03/1110 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN TILLEY / 29/10/2010

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DARREN TILLEY / 29/10/2010

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL MORRIS / 23/04/2010

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN TILLEY / 23/02/2010

View Document

08/04/108 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL MORRIS / 23/02/2010

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR MICHAEL BELL

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/03/093 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/03/093 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/093 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 35B TRANQUIL VALE BLACKHEATH LONDON SE3 0BU

View Document

13/03/0813 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 £ IC 22000/20000 04/02/08 £ SR 2000@1=2000

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 £ IC 30000/22000 27/04/07 £ SR 8000@1=8000

View Document

15/05/0715 May 2007 PROPOSED CONTRACTS 27/04/07

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/04/056 April 2005 AUDITOR'S RESIGNATION

View Document

10/03/0510 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 29/30 FITZROY SQUARE LONDON W1P 6LQ

View Document

13/04/0113 April 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/008 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/04/00

View Document

08/05/008 May 2000 £ NC 1000/100000 12/04/00

View Document

08/05/008 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/008 May 2000 NC INC ALREADY ADJUSTED 12/04/00

View Document

08/05/008 May 2000 ALTERARTICLES14/04/00

View Document

08/05/008 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0029 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: 55 THE DELL EAST GRINSTEAD WEST SUSSEX RH19 3XP

View Document

27/03/0027 March 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 SECRETARY RESIGNED

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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