DRIVESHARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/06/2426 June 2024 Certificate of change of name

View Document

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

06/10/236 October 2023 Notification of Big Sur Management Ltd as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

06/10/236 October 2023 Change of details for G.I.F. Holding Ltd as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Statement of capital following an allotment of shares on 2023-10-06

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

02/10/232 October 2023 Cessation of Kent Mosbech as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Notification of G.I.F. Holding Ltd as a person with significant control on 2023-10-02

View Document

27/09/2327 September 2023 Redenomination of shares. Statement of capital 2023-09-21

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/06/2315 June 2023 Cessation of Benjamin Timothy Heath as a person with significant control on 2023-06-15

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

25/04/2325 April 2023 Notification of Benjamin Heath as a person with significant control on 2023-04-25

View Document

31/01/2331 January 2023 Registered office address changed from 2 Appletree Close Redlynch Salisbury SP5 2JG England to 1 Vine Street Mayfair London W1J 0AH on 2023-01-31

View Document

22/12/2222 December 2022 Certificate of change of name

View Document

21/12/2221 December 2022 Cessation of Benjamin Timothy Heath as a person with significant control on 2022-12-21

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/05/2219 May 2022 Registered office address changed from 69 Carter Lane London EC4V 5EQ United Kingdom to 2 Appletree Close Redlynch Salisbury SP5 2JG on 2022-05-19

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR KENT MOSBECH / 10/06/2020

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENT MOSBECH / 10/06/2020

View Document

27/01/2027 January 2020 COMPANY NAME CHANGED GTI VENTURES LIMITED CERTIFICATE ISSUED ON 27/01/20

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR BENJAMIN TIMOTHY HEATH

View Document

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN TIMOTHY HEATH

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR KENT MOSBECH / 12/08/2019

View Document

03/07/193 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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