DRIVER GO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Change of details for Mr Pawel Maciej Staniec as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Director's details changed for Mr Pawel Maciej Staniec on 2025-04-07

View Document

07/04/257 April 2025 Registered office address changed from 17 Talan Rise Northampton NN3 8DD England to 17 Woodstock Billing Road Northampton NN1 5DT on 2025-04-07

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

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

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

21/03/2421 March 2024 Registered office address changed from 6 Duckworth Dell Northampton NN3 5DG United Kingdom to 17 Talan Rise Northampton NN3 8DD on 2024-03-21

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

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

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

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

View Accounts

04/11/214 November 2021 Cessation of Marzena Staniec as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Notification of Pawel Staniec as a person with significant control on 2021-02-04

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

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

View Accounts

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

View Accounts

14/05/2014 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

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

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/03/199 March 2019 PSC'S CHANGE OF PARTICULARS / MRS MARZENA STNIEC / 09/03/2019

View Document

05/02/195 February 2019 CESSATION OF PAWEL MACIEJ STANIEC AS A PSC

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARZENA STNIEC

View Document

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

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

16/12/1616 December 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/169 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

01/06/151 June 2015 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