DRIVOUS LTD

Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

26/06/2426 June 2024 Cessation of Anastasis Nicolaou as a person with significant control on 2024-06-25

View Document

26/06/2426 June 2024 Termination of appointment of Anastasis Nicolaou as a director on 2024-06-25

View Document

26/06/2426 June 2024 Change of details for Mr Panayiotis Nicola as a person with significant control on 2024-06-25

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2023-03-09

View Document

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

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

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

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

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

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/10/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

05/09/185 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/1816 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 152-160 KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/11/1727 November 2017 30/10/17 STATEMENT OF CAPITAL GBP 6931.46

View Document

30/10/1730 October 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANASTASIS NICOLAOU

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANAYIOTIS NICOLA

View Document

05/07/175 July 2017 02/06/17 STATEMENT OF CAPITAL GBP 6431.46

View Document

14/06/1714 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM KEMP HOUSE, 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 259 HERMITAGE ROAD LONDON N4 1NP UNITED KINGDOM

View Document

03/10/163 October 2016 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