DRIVINCI MOTOR GROUP LTD

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

15/04/2515 April 2025 Micro company accounts made up to 2024-07-31

View Document

16/10/2416 October 2024 Voluntary strike-off action has been suspended

View Document

16/10/2416 October 2024 Voluntary strike-off action has been suspended

View Document

02/09/242 September 2024 Application to strike the company off the register

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

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

View Accounts

05/04/245 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

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

View Accounts

24/03/2324 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

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

View Accounts

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

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

13/12/2013 December 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

12/10/2012 October 2020 PREVSHO FROM 31/08/2020 TO 31/07/2020

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR DAVID JOHN SMITH

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

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

View Accounts

16/10/1916 October 2019 CESSATION OF DAVID SMITH AS A PSC

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR LEE SMITH

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE DAVID SMITH

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR LEE DAVID SMITH / 16/10/2019

View Document

12/10/1912 October 2019 DIRECTOR APPOINTED MR LEE DAVID SMITH

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID SMITH / 01/10/2019

View Document

28/09/1928 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SMITH / 28/09/2019

View Document

05/09/195 September 2019 COMPANY NAME CHANGED TOP GEAR VEHICLES LIMITED CERTIFICATE ISSUED ON 05/09/19

View Document

27/08/1927 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1912 August 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