NEW DRIVER LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

15/08/2515 August 2025 New

View Document

15/08/2515 August 2025 New

View Document

15/08/2515 August 2025 New

View Document

03/02/253 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/02/253 February 2025

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

18/08/2418 August 2024

View Document

18/08/2418 August 2024

View Document

10/02/2410 February 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/02/2410 February 2024

View Document

08/11/238 November 2023

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

15/10/2315 October 2023

View Document

28/04/2328 April 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

06/04/226 April 2022 Accounts for a small company made up to 2021-06-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

02/04/202 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

15/10/1915 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103877060001

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

02/07/192 July 2019 CESSATION OF NICHOLAS CORRIE AS A PSC

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAK GLOBAL GROUP LIMITED

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/01/1923 January 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/01/1915 January 2019 14/12/18 STATEMENT OF CAPITAL GBP 700001

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES CORRIE / 16/10/2017

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CORRIE / 16/10/2017

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GOMES

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

11/07/1711 July 2017 ADOPT ARTICLES 28/06/2017

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103877060001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM OFFICE ONE, FLOOR ONE MAXWELL HOUSE LIVERPOOL INNOVATION PARK LIVERPOOL L7 9NJ ENGLAND

View Document

22/09/1622 September 2016 CURRSHO FROM 30/09/2017 TO 30/06/2017

View Document

21/09/1621 September 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