DRIVERIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

16/12/2416 December 2024 Statement of capital on 2024-12-16

View Document

16/12/2416 December 2024 Resolutions

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Memorandum and Articles of Association

View Document

16/02/2416 February 2024 Memorandum and Articles of Association

View Document

12/02/2412 February 2024 Change of share class name or designation

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

06/02/246 February 2024 Change of share class name or designation

View Document

06/02/246 February 2024 Particulars of variation of rights attached to shares

View Document

05/02/245 February 2024 Cessation of Richard Thomas Bailey as a person with significant control on 2024-02-01

View Document

05/02/245 February 2024 Appointment of Mr Christophe Czajka as a director on 2024-02-05

View Document

05/02/245 February 2024 Appointment of Mr Edwin Dolan as a director on 2024-02-01

View Document

05/02/245 February 2024 Satisfaction of charge 046472550002 in full

View Document

05/02/245 February 2024 Termination of appointment of Andrew David Round as a director on 2024-02-01

View Document

05/02/245 February 2024 Termination of appointment of Eric Roydon Birtles as a secretary on 2024-02-01

View Document

05/02/245 February 2024 Cessation of Finance Wales as a person with significant control on 2024-02-01

View Document

05/02/245 February 2024 Notification of Infopro Digital (Holdco) Ltd as a person with significant control on 2024-02-01

View Document

05/02/245 February 2024 Appointment of Mr Richard Stephen Barker as a director on 2024-02-01

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Appointment of Mr Eric Roydon Birtles as a secretary on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Satisfaction of charge 046472550001 in full

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM THE COUNTING HOUSE CELTIC GATEWAY CARDIFF CF11 0SN

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR SACHA HOLD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR GAVIN PAYNE

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR ANDREW DAVID ROUND

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

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

View Accounts

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR DEBRA EVANS-WILLIAMS

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, 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

24/04/1724 April 2017 DIRECTOR APPOINTED MRS DEBRA ELIZABETH EVANS-WILLIAMS

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

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

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH JORDAN

View Document

06/11/166 November 2016 APPOINTMENT TERMINATED, DIRECTOR SHERRIE WOOLF

View Document

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046472550002

View Document

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

View Accounts

19/04/1619 April 2016 ADOPT ARTICLES 31/03/2016

View Document

13/04/1613 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/01/1627 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

21/01/1621 January 2016 26/08/15 STATEMENT OF CAPITAL GBP 1429

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHERRIE JANE WOOLF / 13/01/2016

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR KEITH STUART JORDAN

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MISS SHERRIE JANE WOOLF

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR SACHA HOLD

View Document

02/04/152 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BAILEY / 19/03/2015

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/03/1523 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 18/03/15 STATEMENT OF CAPITAL GBP 1000

View Document

18/02/1518 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

13/06/1413 June 2014 PREVSHO FROM 31/01/2014 TO 30/06/2013

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BAILEY / 25/01/2013

View Document

28/02/1428 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

14/09/1314 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046472550001

View Document

29/07/1329 July 2013 SECRETARY APPOINTED MR ERIC ROYDON BIRTLES

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY LYNN HADLEY

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HADLEY

View Document

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

27/01/1227 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

04/02/114 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS BAILEY / 31/12/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EVAN HADLEY / 31/12/2009

View Document

14/04/1014 April 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BAILEY / 01/07/2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 3 HEOL LEUBREN PENCOEDTRE VILLAGE BARRY VALE OF GLAMORGAN CF63 1HG

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 4 BELLEVUE MEWS BELLEVUE ROAD LONDON N11 3HF

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 NEW SECRETARY APPOINTED

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 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