DRIVVE U LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Notification of Nash Bond as a person with significant control on 2024-10-05

View Document

05/10/245 October 2024 Micro company accounts made up to 2023-10-31

View Document

05/10/245 October 2024 Appointment of Mr Nash Bond as a director on 2024-10-05

View Document

05/10/245 October 2024 Confirmation statement made on 2024-07-11 with updates

View Document

05/10/245 October 2024 Cessation of Balwinder Singh Sund as a person with significant control on 2024-10-05

View Document

05/10/245 October 2024 Termination of appointment of Balwinder Singh Sund as a director on 2024-10-05

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

11/07/2311 July 2023 Notification of Balwinder Singh Sund as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Appointment of Mr Balwinder Singh Sund as a director on 2023-07-11

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

11/07/2311 July 2023 Termination of appointment of Adrian Constantinescu as a director on 2023-07-11

View Document

11/07/2311 July 2023 Cessation of Adrian Constantinescu as a person with significant control on 2023-07-11

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

24/04/2324 April 2023 Notification of Adrian Constantinescu as a person with significant control on 2023-03-30

View Document

24/04/2324 April 2023 Cessation of Nash Bond as a person with significant control on 2023-03-30

View Document

24/04/2324 April 2023 Appointment of Mr Adrian Constantinescu as a director on 2023-03-30

View Document

24/04/2324 April 2023 Termination of appointment of Nash Bond as a director on 2023-03-30

View Document

30/03/2330 March 2023 Cessation of Adrian Constantinescu as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Termination of appointment of Adrian Constantinescu as a director on 2023-03-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

30/03/2330 March 2023 Notification of Nash Bond as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Termination of appointment of Adrian Constantinescu as a secretary on 2023-03-30

View Document

30/03/2330 March 2023 Appointment of Mr Nash Bond as a director on 2023-03-30

View Document

30/03/2330 March 2023 Registered office address changed from 92 Grove Road Hounslow TW3 3PT England to 42 Lampton Road Hounslow TW3 1JH on 2023-03-30

View Document

28/02/2328 February 2023 Registered office address changed from 250a Deansbrook Road Edgware HA8 9DQ England to 92 Grove Road Hounslow TW3 3PT on 2023-02-28

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/04/229 April 2022 Micro company accounts made up to 2021-10-31

View Document

05/12/215 December 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/11/2029 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

29/11/2029 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/06/2013 June 2020 PSC'S CHANGE OF PARTICULARS / MR BILAL KHAN / 01/06/2020

View Document

13/06/2013 June 2020 REGISTERED OFFICE CHANGED ON 13/06/2020 FROM SIENA COURT THE BROADWAY MAIDENHEAD SL6 1NJ ENGLAND

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM SUITE 70 24-28 ST LEONARDS ROAD WINDSOR SL4 3BB UNITED KINGDOM

View Document

23/10/1923 October 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